R W PROJECTS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELMEX SALES CORPORATION LIMITED

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL ANDREW HILL / 09/04/2019

View Document

09/04/199 April 2019 CESSATION OF RICHINGS INVESTMENTS LIMITED AS A PSC

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE JOSHUA / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL CHARLES JUPP / 09/04/2019

View Document

19/09/1819 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL CHARLES JUPP / 31/05/2015

View Document

15/05/1515 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 118B OXFORD ROAD READING RG1 7NG

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL CHARLES JUPP / 16/04/2015

View Document

13/08/1413 August 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1425 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY LINDA WEIHS

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED DARYL HILL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR HOWARD MICHAEL CHARLES JUPP

View Document

16/07/1416 July 2014 SECRETARY APPOINTED CHRISTOPHER LESLIE JOSHUA

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEIHS

View Document

08/04/148 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

25/07/1325 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN WEIHS / 01/03/2010

View Document

05/05/105 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 VARYING SHARE RIGHTS AND NAMES 01/05/00

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 RE DES SHARES 01/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 123/126 BARTHOLOMEW ST, NEWBURY, BERKSHIRE, RG14 5BN

View Document

06/04/976 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 123-126 BARTHOLOMEW ST., NEWBURY, BERKSHIRE, RG14 5BN

View Document

02/04/922 April 1992 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