Advanced company searchLink opens in new window

RTW CONSTRUCTION AND DEVELOPMENTS LIMITED

Company number 11885020

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)
30 Sep 2024 TM01 Termination of appointment of Rickie Gaunt as a director on 26 September 2024
30 Sep 2024 TM02 Termination of appointment of Allison Smith as a secretary on 27 September 2024
11 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
12 Apr 2024 MR01 Registration of charge 118850200001, created on 4 April 2024
25 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
25 Apr 2023 AP03 Appointment of Mrs Allison Smith as a secretary on 24 April 2023
16 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
11 Jan 2023 CH01 Director's details changed for Mr Rickie Gaunt on 11 January 2023
09 Jan 2023 CH01 Director's details changed for Mr Rickie Gaunt on 9 January 2023
20 Oct 2022 TM01 Termination of appointment of Rodney Sparkes as a director on 20 October 2022
20 Oct 2022 TM01 Termination of appointment of Tracey Jayne Mccoo as a director on 20 October 2022
09 May 2022 AA Total exemption full accounts made up to 30 November 2021
17 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Aug 2021 AD01 Registered office address changed from Unit 4 Edison Court Spalding Lincolnshire PE11 3FX United Kingdom to South Lincs Plant Hire & Sales Enterprise Way Pinchbeck Spalding Lincs PE11 3YR on 11 August 2021
02 Jun 2021 AP01 Appointment of Mr Rickie Gaunt as a director on 1 June 2021
14 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 14 March 2020
09 Nov 2020 PSC07 Cessation of Rtw Portfolio Limited as a person with significant control on 4 October 2019
09 Nov 2020 PSC02 Notification of Rtw Group Limited as a person with significant control on 4 October 2019
04 May 2020 AD01 Registered office address changed from Slippery Gowt Lane Wyberton Boston Lincolnshire PE21 7AA United Kingdom to Unit 4 Edison Court Spalding Lincolnshire PE11 3FX on 4 May 2020
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/11/2020
03 Jul 2019 AD01 Registered office address changed from Thrings Llp Drakes Meadow Swindon SN3 3LL United Kingdom to Slippery Gowt Lane Wyberton Boston Lincolnshire PE21 7AA on 3 July 2019