Advanced company searchLink opens in new window

RTR PLUMBING AND HEATING LTD

Company number 11788972

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)
03 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
08 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
08 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
06 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2023
  • GBP 11,100
02 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2023
  • GBP 11,000
11 Jan 2024 SH01 29/11/23 Statement of Capital 5000GBP
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2024 and 06/02/2024
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 6,000
11 Dec 2023 SH08 Change of share class name or designation
08 Dec 2023 SH10 Particulars of variation of rights attached to shares
04 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share certificate/company business 16/11/2023
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of share 16/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 TM01 Termination of appointment of Trevor John Chenery as a director on 26 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Ryan Thomas Rochford on 22 November 2023
21 Nov 2023 AD01 Registered office address changed from Janelle House Hartham Lane Hertford SG14 1QN England to C/O Hb Accountants, 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 21 November 2023
21 Nov 2023 AP01 Appointment of Mr Gavin Rumbelow as a director on 16 November 2023
21 Nov 2023 AP01 Appointment of Mr Trevor Chenery as a director on 16 November 2023
21 Nov 2023 AP03 Appointment of Mr Paul Christopher Neale as a secretary on 16 November 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
28 Oct 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jul 2021 AD01 Registered office address changed from 13 Cherry Tree Road Hoddesdon EN11 9JS United Kingdom to Janelle House Hartham Lane Hertford SG14 1QN on 21 July 2021