- Company Overview for R T ACQUISITIONS LIMITED (05251012)
- Filing history for R T ACQUISITIONS LIMITED (05251012)
- People for R T ACQUISITIONS LIMITED (05251012)
- More for R T ACQUISITIONS LIMITED (05251012)
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 |