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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNTING, Robert | 16 May 2001 | 29 July 2002 | 1 |
HACK, Timothy | 16 May 2001 | 29 July 2002 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 August 2001 | Outstanding |
N/A |