Advanced company searchLink opens in new window

RTL MATERIALS LIMITED

Company number 03332020

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)
28 Feb 2013 AP01 Appointment of Mr Geoffrey Francis Smith as a director
28 Feb 2013 AP01 Appointment of Mr Edward George Bazaine Hayter as a director
28 Feb 2013 AP01 Appointment of Mr Peter Mark O'kane as a director
27 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2012 TM01 Termination of appointment of Philip Wrigley as a director
03 Dec 2012 AA Accounts for a small company made up to 31 March 2012
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 260,058.00
30 Aug 2012 AD01 Registered office address changed from Unit 140 Wellworthy Road Ampress Park Lymington Hampshire SO41 8JY United Kingdom on 30 August 2012
06 Aug 2012 AP01 Appointment of Mr Gregory George Watson as a director
04 Aug 2012 AD01 Registered office address changed from Unit 130 Wellworthy Road Ampress Park Lymington Hampshire SO41 8JY on 4 August 2012
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 246,698.15
16 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction to share cap removed 19/06/2012
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 184,898.15
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 184,898.15
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 July 2012
  • GBP 184,898.15
16 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
23 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
23 Mar 2012 AD04 Register(s) moved to registered office address
23 Mar 2012 CH01 Director's details changed for Andrew James Daton Lovett on 1 March 2012
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 134,855.81
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
15 May 2011 TM01 Termination of appointment of Geoffrey Smith as a director
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7