About

Registered Number: 04217523
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Red House, Great Bourton, Banbury, Oxfordshire, OX17 1QY

 

Having been setup in 2001, Rtw Associates Ltd are based in Banbury, Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this business are listed as Bunting, Robert, Hack, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Robert 16 May 2001 29 July 2002 1
HACK, Timothy 16 May 2001 29 July 2002 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 02 June 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 27 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 31 March 2011
AA - Annual Accounts 02 November 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 21 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 29 September 2009
363a - Annual Return 17 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 13 November 2006
363a - Annual Return 02 November 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 28 May 2003
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
225 - Change of Accounting Reference Date 22 October 2001
395 - Particulars of a mortgage or charge 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.