R & W DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

22/08/2422 August 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-04-05

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-27 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/01/2225 January 2022 Change of details for Mrs Vanessa Maria Robinson as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Change of details for Mr Stephen John Robinson as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Director's details changed for Mrs Vanessa Maria Robinson on 2022-01-24

View Document

25/01/2225 January 2022 Director's details changed for Mr Stephen John Robinson on 2022-01-24

View Document

24/01/2224 January 2022 Registered office address changed from 25 Stirling Court Briercliffe Burnley Lancashire BB10 3QT England to Dole House Noggarth Road Roughlee Burnley Lancashire BB12 9PX on 2022-01-24

View Document

03/12/213 December 2021 Registration of charge 047820670005, created on 2021-11-29

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/03/214 March 2021 05/04/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 7 GRIMSHAW STREET BURNLEY LANCASHIRE BB11 2AS ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/11/1830 November 2018 05/04/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM PO BOX 400 25 STIRLING COURT BURNLEY BB10 3WB

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROBINSON / 28/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MRS VANESSA MARIA ROBINSON / 28/06/2018

View Document

29/06/1829 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VANESSA MARIA ROBINSON / 28/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROBINSON / 28/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA MARIA ROBINSON / 28/06/2018

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ROBINSON

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA MARIA ROBINSON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/12/1713 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 CURRSHO FROM 05/04/2016 TO 31/03/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ROBINSON / 30/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBINSON / 30/05/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/11/0926 November 2009 Annual return made up to 30 May 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/09/085 September 2008 05/04/08 PARTIAL EXEMPTION

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: UNIT 3 WIDOW HILL ROAD HEASANDFORD INDUSTRIAL ESTATE BURNLEY BB10 2JE

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document


More Company Information