Advanced company searchLink opens in new window

RTW ROAD RESTORATION LIMITED

Company number 10705071

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)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Feb 2021 CH01 Director's details changed for Mr Richard Willis on 12 February 2021
04 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
04 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2021 AA Micro company accounts made up to 30 November 2019
02 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
25 Jan 2020 PSC07 Cessation of Adrian John Whittaker as a person with significant control on 26 May 2017
18 Dec 2018 AA Micro company accounts made up to 30 November 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 AA01 Previous accounting period shortened from 26 February 2019 to 30 November 2018
16 Oct 2018 AA Micro company accounts made up to 26 February 2018
04 Jul 2018 AA01 Previous accounting period shortened from 30 April 2018 to 26 February 2018
29 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
26 Jul 2017 AD01 Registered office address changed from Unit 4 ,Clayfields House Tickhill Road Doncaster South Yorkshire DN4 8QG England to Crabtree House Waters Lane Gilling West Richmond North Yorkshire DL10 5JD on 26 July 2017
30 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
26 May 2017 AP01 Appointment of Mr Richard Willis as a director on 26 May 2017
26 May 2017 TM01 Termination of appointment of Adrian Whittaker as a director on 26 May 2017