Advanced company searchLink opens in new window

R T ACQUISITIONS LIMITED

Company number 05251012

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)
07 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
07 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
07 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
08 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
03 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
03 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
03 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
03 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
13 Dec 2017 TM01 Termination of appointment of Paul Philip Wainscott as a director on 12 December 2017
13 Dec 2017 TM01 Termination of appointment of John Whittaker as a director on 12 December 2017
13 Dec 2017 AP01 Appointment of Ruth Helen Woodhead as a director on 12 December 2017
13 Dec 2017 TM01 Termination of appointment of Steven Keith Underwood as a director on 12 December 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
07 Jul 2017 PSC02 Notification of R T Acquisitions (Holdings) Limited as a person with significant control on 6 April 2016
10 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
10 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
10 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
19 May 2016 CH03 Secretary's details changed for Mr Neil Lees on 11 May 2016
19 May 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
07 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016
10 Feb 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015