- Company Overview for RTD ASSOCIATES LIMITED (06433275)
- Filing history for RTD ASSOCIATES LIMITED (06433275)
- People for RTD ASSOCIATES LIMITED (06433275)
- Charges for RTD ASSOCIATES LIMITED (06433275)
- More for RTD ASSOCIATES LIMITED (06433275)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
07 Dec 2021 | PSC04 | Change of details for Mr David Harvey Harnick as a person with significant control on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr David Harvey Harnick on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Tracy Twine on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for David Paul Harnick on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Maureen Harnick on 7 December 2021 | |
07 Dec 2021 | CH03 | Secretary's details changed for Mr David Harvey Harnick on 7 December 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
19 Nov 2019 | PSC07 | Cessation of David Harvey Harnick as a person with significant control on 6 April 2016 | |
27 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
25 Sep 2018 | CH01 | Director's details changed for Tracy Twine on 8 August 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr David Harvey Harnick as a person with significant control on 8 August 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from A59 Barrow Clitheroe Lancashire BB7 9DH to Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 24 September 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Mr David Harvey Harnick on 8 August 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Maureen Harnick on 8 August 2018 | |
24 Sep 2018 | CH01 | Director's details changed for David Paul Harnick on 8 August 2018 |