Advanced company searchLink opens in new window

RTL MATERIALS LIMITED

Company number 03332020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2016 MR01 Registration of charge 033320200008, created on 9 September 2016
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 580,838.97
11 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 573,539.64
11 Jul 2016 AA Accounts for a small company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 513,323.81
29 Jul 2015 AA Accounts for a small company made up to 31 March 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 513,323.81
30 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 485,395.41
30 Mar 2015 CH01 Director's details changed for Mr Riahard Ian Wood on 30 March 2015
06 Jan 2015 AP01 Appointment of Mr Martin Allan Gill Bland as a director on 24 December 2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2014 AA Accounts for a small company made up to 31 March 2014
24 Jul 2014 TM01 Termination of appointment of Geoffrey Francis Smith as a director on 16 July 2014
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 365,042.23
19 Jun 2014 AP01 Appointment of Mr Geoffrey Francis Smith as a director
18 Jun 2014 AP01 Appointment of Mr Riahard Ian Wood as a director
18 Jun 2014 AP01 Appointment of Mr David John Price as a director
18 Jun 2014 TM01 Termination of appointment of Geoffrey Smith as a director
18 Jun 2014 TM01 Termination of appointment of William Pike as a director
20 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 359,177.73
20 May 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 320,577.73
19 May 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 319,577.73
11 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders