About

Registered Number: 04385417
Date of Incorporation: 01/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 18 Hesketh Road, Southport, Merseyside, PR9 9PD

 

R T Contracts Ltd was founded on 01 March 2002 with its registered office in Merseyside, it's status in the Companies House registry is set to "Active". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 28 March 2003
395 - Particulars of a mortgage or charge 16 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.