RMT SLATING LIMITED
Status | ACTIVE |
Company No. | 04254335 |
Category | Private Limited Company |
Incorporated | 18 Jul 2001 |
Age | 22 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
RMT SLATING LIMITED is an active private limited company with number 04254335. It was incorporated 22 years, 10 months, 16 days ago, on 18 July 2001. The company address is Eden Park Eden Park, Penrith, CA10 1LB, Cumbria, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-23
Officer name: Mr Richard Michael Todd
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Michael Todd
Change date: 2022-02-18
Documents
Change person secretary company with change date
Date: 23 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-23
Officer name: Amanda Elaine Todd
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-18
Psc name: Mrs Amanda Elaine Todd
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-20
Old address: Todghyll Brocklebank Caldbeck Wigton Cumbria CA7 8DH
New address: Eden Park Renwick Penrith Cumbria CA10 1LB
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 24 Apr 2018
Action Date: 12 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-12
Charge number: 042543350001
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Richard Michael Todd
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Accounts amended with made up date
Date: 19 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AAMD
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 22 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/02; full list of members
Documents
Legacy
Date: 14 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/08/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 02/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL021934 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11360000 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BAG LANE ENTERPRISE CENTRE BAG LANE,MANCHESTER,M46 0JN
Number: | 04653227 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHESTON VIOLETTA DESIGNS LIMITED
SUITE 2,DARLINGTON,DL3 7SD
Number: | 11641022 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILDER COE LLP,STEVENAGE,SG1 2XD
Number: | 02251726 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STAR 1 UK LIMITED PARTNERSHIP NO. 1
15TH FLOOR,LONDON,W1G 0PW
Number: | LP007295 |
Status: | ACTIVE |
Category: | Limited Partnership |