R W H CONSTRUCTION LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL MORTON

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MITCHELL ROBERT MORTON

View Document

21/06/1221 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HARRISON / 03/06/2010

View Document

06/06/106 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED ARON JAMES

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM:
16 OVERCROFT
BRAMSHALL
UTTOXETER
STAFFORDSHIRE ST14 5NQ

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED
R W H GROUNDWORKS LIMITED
CERTIFICATE ISSUED ON 31/10/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 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