About

Registered Number: 03636068
Date of Incorporation: 22/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL,

 

Based in Whyteleafe, Retrieval Technologies Ltd was registered on 22 September 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company has one director listed at Companies House.

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.