R W ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

28/10/2128 October 2021 Satisfaction of charge 8 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/12/1224 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM PROWSES FARM WEST MANLEY LANE TIVERTON DEVON EX16 4NH

View Document

10/02/1110 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GEORGE DAVID METTAM / 22/12/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 COMPANY NAME CHANGED RAY WILKINS LIMITED CERTIFICATE ISSUED ON 07/05/99

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

07/12/947 December 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9013 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

29/04/8829 April 1988 RETURN MADE UP TO 30/09/87; NO CHANGE OF MEMBERS

View Document

29/04/8829 April 1988 RETURN MADE UP TO 30/09/86; NO CHANGE OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: 70 WELLINGTON ROAD TAUNTON

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 05/04/86

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