About

Registered Number: 03251067
Date of Incorporation: 18/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: C/O Pm+M Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

 

Founded in 1996, R C T Developments Ltd has its registered office in Blackburn, Lancashire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWERS, Robert Christopher 18 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DIFFEY, Margaret Patricia 18 September 1996 13 March 2012 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 15 May 2018
RESOLUTIONS - N/A 18 October 2017
CS01 - N/A 18 October 2017
SH08 - Notice of name or other designation of class of shares 18 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 06 September 2012
TM02 - Termination of appointment of secretary 13 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 07 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 28 March 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 18 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 11 October 2000
363a - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 22 March 2000
AA - Annual Accounts 06 October 1999
353 - Register of members 05 October 1999
363a - Annual Return 05 October 1999
363(353) - N/A 05 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 15 September 1997
395 - Particulars of a mortgage or charge 04 July 1997
225 - Change of Accounting Reference Date 04 October 1996
288 - N/A 24 September 1996
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 20 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.