Advanced company searchLink opens in new window

RTI INTERNATIONAL METALS LIMITED

Company number 03585661

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)
02 Jul 2018 CC04 Statement of company's objects
26 Jun 2018 AP01 Appointment of Mr Harald Martin Klein as a director on 22 June 2018
26 Jun 2018 TM01 Termination of appointment of Andrew Michael Millward as a director on 26 June 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2018 AP01 Appointment of Mr Peter John Eccles as a director on 23 March 2018
03 Jan 2018 RP04AP01 Second filing for the appointment of Lluis Maria Fargas Mas as a director
09 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
17 Dec 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AD01 Registered office address changed from Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX to 26a Atlas Way Sheffield S4 7QQ on 4 July 2016
04 Jul 2016 AP03 Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 4 July 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 151,000
15 Jan 2016 TM01 Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016
01 Dec 2015 AP01 Appointment of Mr Andrew Michael Millward as a director on 12 October 2015
12 Aug 2015 AP01 Appointment of Lluis Maria Fargas Mas as a director on 23 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/01/2018.
12 Aug 2015 AP01 Appointment of Dr Kay Louise Dowdall as a director on 23 July 2015
12 Aug 2015 TM01 Termination of appointment of Dawne Sepanski Hickton as a director on 23 July 2015
12 Aug 2015 TM02 Termination of appointment of Dawne Sepanski Hickton as a secretary on 23 July 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 TM01 Termination of appointment of David Hall as a director on 23 July 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 151,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 151,000
26 Sep 2013 AA Accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders