RTW CONSTRUCTION AND DEVELOPMENTS LIMITED
Company number 11885020
- Company Overview for RTW CONSTRUCTION AND DEVELOPMENTS LIMITED (11885020)
- Filing history for RTW CONSTRUCTION AND DEVELOPMENTS LIMITED (11885020)
- People for RTW CONSTRUCTION AND DEVELOPMENTS LIMITED (11885020)
- Charges for RTW CONSTRUCTION AND DEVELOPMENTS LIMITED (11885020)
- More for RTW CONSTRUCTION AND DEVELOPMENTS LIMITED (11885020)
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
|
|
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 |