- Company Overview for R & T ELECTRICS LIMITED (04977387)
- Filing history for R & T ELECTRICS LIMITED (04977387)
- People for R & T ELECTRICS LIMITED (04977387)
- More for R & T ELECTRICS LIMITED (04977387)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
17 Oct 2024 | CH01 | Director's details changed for Mr Chris Martyn Endsor on 19 February 2021 | |
17 Oct 2024 | PSC04 | Change of details for Mr Chris Endsor as a person with significant control on 19 February 2021 | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
16 Nov 2021 | PSC01 | Notification of Chris Endsor as a person with significant control on 19 February 2021 | |
16 Nov 2021 | PSC01 | Notification of Paul Martin Roome as a person with significant control on 2 December 2016 | |
16 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2021 | |
19 May 2021 | AP01 | Appointment of Mr Chris Martyn Endsor as a director on 19 February 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
13 Nov 2017 | TM02 | Termination of appointment of Martin Tranter as a secretary on 15 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Martin Tranter as a director on 15 June 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 28 Windmill Lane Belper Derbyshire DE56 4GN to 25 Bentfield Road Nether Heage Belper Derbyshire DE56 2AX on 15 June 2017 |