CS01 |
Confirmation statement with no updates Tuesday 4th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 1st November 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, April 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068700190002, created on Tuesday 13th April 2021
filed on: 19th, April 2021
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st May 2014
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
40100.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
40100.00 GBP is the capital in company's statement on Friday 29th May 2015
capital
|
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th April 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
40100.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th April 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th April 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
50100.00 GBP is the capital in company's statement on Tuesday 3rd May 2011
filed on: 3rd, October 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th July 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd April 2011
filed on: 22nd, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Friday 30th April 2010 (was Monday 31st May 2010).
filed on: 13th, December 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th August 2010 from 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th April 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Thursday 1st October 2009
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 25th August 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 17th August 2009 Director appointed
filed on: 17th, August 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, July 2009
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed riltrad LIMITEDcertificate issued on 18/06/09
filed on: 17th, June 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On Monday 15th June 2009 Secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 12th June 2009 Director appointed
filed on: 12th, June 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/05/2009 from 4 park road moseley birmingham west midlands B13 8AB
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 6th May 2009 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 5th May 2009 Appointment terminated secretary
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2009
| incorporation
|
Free Download
(14 pages)
|