R & W PROPERTIES WESTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/04/248 April 2024 Registration of charge 091948420008, created on 2024-04-05

View Document

06/04/246 April 2024 Director's details changed for Mrs Karen Ann Whitehouse on 2024-04-06

View Document

06/04/246 April 2024 Director's details changed for Mr John Thomas Whitehouse on 2024-04-06

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Registration of charge 091948420007, created on 2023-02-10

View Document

20/02/2320 February 2023 Registration of charge 091948420006, created on 2023-02-10

View Document

30/01/2330 January 2023 Registered office address changed from 10a Southside Southside Weston-Super-Mare BS23 2QT England to 10a Southside Weston-Super-Mare BS23 2QT on 2023-01-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-29 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 52 UPHILL ROAD SOUTH UPHILL WESTON SUPER MARE BS23 4SX UNITED KINGDOM

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS WHITEHOUSE / 01/09/2017

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN WHITEHOUSE / 01/09/2017

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN WHITEHOUSE / 01/09/2019

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN THOMAS WHITEHOUSE / 01/09/2017

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

02/09/192 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY CAROLYN ROGERS

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY CAROLYN ROGERS

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 134 QUANTOCK ROAD WESTON SUPER MARE BS23 4DP

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091948420005

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091948420004

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091948420003

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091948420002

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091948420001

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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