About

Registered Number: 03636068
Date of Incorporation: 22/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL,

 

Established in 1998, Retrieval Technologies Ltd has its registered office in Whyteleafe, it's status is listed as "Active". The companies director is listed as Tyler, Jane in the Companies House registry. We do not know the number of employees at Retrieval Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TYLER, Jane 26 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 28 September 2018
AD01 - Change of registered office address 13 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
CS01 - N/A 29 September 2017
CH03 - Change of particulars for secretary 01 March 2017
AA - Annual Accounts 11 October 2016
PARENT_ACC - N/A 11 October 2016
GUARANTEE2 - N/A 11 October 2016
AGREEMENT2 - N/A 11 October 2016
CS01 - N/A 29 September 2016
AAMD - Amended Accounts 20 April 2016
MR01 - N/A 11 April 2016
PARENT_ACC - N/A 31 March 2016
GUARANTEE2 - N/A 31 March 2016
AGREEMENT2 - N/A 31 March 2016
RESOLUTIONS - N/A 11 March 2016
MA - Memorandum and Articles 11 March 2016
MR01 - N/A 29 February 2016
AA - Annual Accounts 22 December 2015
AA01 - Change of accounting reference date 18 December 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 18 September 2013
AA01 - Change of accounting reference date 23 May 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 October 2012
RESOLUTIONS - N/A 25 July 2012
AP01 - Appointment of director 09 July 2012
AP03 - Appointment of secretary 04 July 2012
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
CH01 - Change of particulars for director 27 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2012
AD01 - Change of registered office address 09 May 2012
SH01 - Return of Allotment of shares 09 February 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 24 October 2011
CH01 - Change of particulars for director 10 October 2011
CH03 - Change of particulars for secretary 10 October 2011
AR01 - Annual Return 01 October 2010
AD01 - Change of registered office address 10 September 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 25 March 2010
AA01 - Change of accounting reference date 08 March 2010
AA01 - Change of accounting reference date 11 February 2010
AR01 - Annual Return 20 October 2009
SH01 - Return of Allotment of shares 16 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 28 September 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 14 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 24 September 2003
363s - Annual Return 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 20 October 1999
395 - Particulars of a mortgage or charge 16 June 1999
225 - Change of Accounting Reference Date 22 February 1999
MEM/ARTS - N/A 11 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
CERTNM - Change of name certificate 08 December 1998
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2017 Outstanding

N/A

A registered charge 07 April 2016 Outstanding

N/A

A registered charge 26 February 2016 Outstanding

N/A

Debenture 09 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.