Advanced company searchLink opens in new window

RTR24/7 LIMITED

Company number 06201596

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)
14 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
17 Jan 2014 CH01 Director's details changed for Philip Charles Richford on 30 September 2013
17 Jan 2014 CH01 Director's details changed for Philip Charles Richford on 30 September 2013
17 Jan 2014 CH03 Secretary's details changed for Kelly Samantha Birks on 30 September 2013
01 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
01 Oct 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Sep 2013 TM01 Termination of appointment of Paul Hoyle as a director
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Jun 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Jul 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
05 Dec 2009 AD01 Registered office address changed from 2-6 Hill Street Swadlincote Derbyshire DE11 8HL on 5 December 2009
10 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
01 Sep 2009 AA Total exemption small company accounts made up to 30 April 2008
15 May 2009 DISS40 Compulsory strike-off action has been discontinued
14 May 2009 363a Return made up to 03/04/09; no change of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2008 363s Return made up to 03/04/08; full list of members
25 Apr 2008 88(2) Ad 03/04/07\gbp si 1@1=1\gbp ic 1/2\
20 Jun 2007 288a New director appointed
17 Jun 2007 288a New secretary appointed