R. & W. ESTATES (BUXTON) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Termination of appointment of Paul Andrew Filer as a director on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mrs Claire Dudley-Scales as a director on 2021-11-01

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

24/05/1924 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/01/168 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR ANDREW RYAN

View Document

01/09/151 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MS SALLY CLARE

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR PHILIP HOFFBRAND

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/09/1025 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST SMITH / 10/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FILER / 10/08/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC LEWIS / 10/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER INGRAM

View Document

03/09/093 September 2009 ALTER ARTICLES 26/08/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 ACC. REF. DATE EXTENDED FROM 03/07/07 TO 31/12/07

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: GEORGE MANSIONS 1 ST JOHNS ROAD BUXTON DERBYSHIRE SK17 6XW

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/05/9110 May 1991 NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/03/8913 March 1989 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: REAR OF 6 & 9,HEATH STREET, BUXTON, DERBYSHIRE SK17 6LT

View Document

15/11/8815 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 03/07/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 03/07/85

View Document

03/07/723 July 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company