R W G CONSULTANCY LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/2019 August 2020 APPLICATION FOR STRIKING-OFF

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

26/08/1926 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA MARY RICH / 02/09/2017

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM THE SPINNEY HEATH VIEW EAST HORSLEY LEATHERHEAD SURREY KT24 5ED UNITED KINGDOM

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRASSWITZ / 12/03/2018

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 42 COPPERMILL ROAD WRAYSBURY STAINES-UPON-THAMES MIDDLESEX TW19 5NT

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

26/07/1726 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA MARY RICH / 02/06/2017

View Document

25/09/1625 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRASSWITZ / 15/05/2015

View Document

12/08/1512 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM FLAT 3 48 OAKFIELD ROAD ASHTEAD SURREY KT21 2RD

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 SECRETARY APPOINTED MRS VICTORIA MARY RICH

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY FRANCES BARTLETT

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 15 FARRIERS CLOSE EPSOM SURREY KT17 1LS UNITED KINGDOM

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM FLAT 3 48 OAKFIELD ROAD ASHTEAD SURREY KT21 2RD ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/08/116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRASSWITZ / 28/04/2011

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MS FRANCES BARTLETT

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRASSWITZ / 28/04/2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA RICH

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 42 COPPERMILL ROAD, WRAYSBURY STAINES MIDDLESEX TW19 5NT

View Document

27/04/1127 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRASSWITZ / 25/07/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 12 LILAC CLOSE, DENVILLES HAVANT HAMPSHIRE PO9 2FD

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 42 COPPERMILL ROAD WRAYSBURY MIDDLESEX TW19 5NT

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 42 COPPERMILL ROAD WRAYSBURY BERKSHIRE TW19 5NT

View Document

14/08/9814 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 COMPANY NAME CHANGED R.W.G. CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/08/97

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information