- Company Overview for RTH TRADERS LIMITED (05701160)
- Filing history for RTH TRADERS LIMITED (05701160)
- People for RTH TRADERS LIMITED (05701160)
- Charges for RTH TRADERS LIMITED (05701160)
- More for RTH TRADERS LIMITED (05701160)
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) |
---|---|---|---|
26 Oct 2017 | PSC04 | Change of details for Kyle Alexander Currier as a person with significant control on 19 October 2017 | |
15 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
18 Feb 2016 | CH01 | Director's details changed for Ross Jacob Currier on 1 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Aug 2015 | MR01 | Registration of charge 057011600003, created on 26 August 2015 | |
15 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
03 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
17 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Dec 2011 | AP03 | Appointment of Ross Currier as a secretary | |
08 Dec 2011 | CH03 | Secretary's details changed | |
08 Dec 2011 | CH01 | Director's details changed for Ross Currier on 1 December 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Kyle Alexander Currier on 1 December 2011 | |
08 Dec 2011 | TM02 | Termination of appointment of Paul Currier as a secretary | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |