R & W LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Statement of affairs with form AM02SOA

View Document

10/01/2510 January 2025 Statement of affairs with form AM02SOA

View Document

18/07/2418 July 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

27/02/2427 February 2024 Administrator's progress report

View Document

01/11/231 November 2023 Registered office address changed from Locks Farm Locks Farm Dibden Southampton Hampshire SO45 5TD to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2023-11-01

View Document

03/10/233 October 2023 Result of meeting of creditors

View Document

18/09/2318 September 2023 Statement of administrator's proposal

View Document

08/08/238 August 2023 Appointment of an administrator

View Document

12/07/2312 July 2023 Notification of Chantacre Limited as a person with significant control on 2016-04-06

View Document

28/06/2328 June 2023 Termination of appointment of Raymond Roy Ransom as a director on 2023-06-08

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Cessation of Mark Hepburn as a person with significant control on 2021-05-14

View Document

21/01/2221 January 2022 Termination of appointment of Mark Hepburn as a director on 2021-05-14

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED CHRISTINE TREACY ALLEN

View Document

02/08/162 August 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR MARK HEPBURN

View Document

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

View Accounts

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

04/12/154 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND ROY RANSOME / 08/01/2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

13/01/1513 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/02/144 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/144 February 2014 CHANGE OF NAME 23/01/2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY WENDY BLEASE

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
POUND ORCHARD, CHURCH STREET
EAST MEON
PETERSFIELD
HAMPSHIRE
GU32 1NH

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR ANDREW KEVIN THEOBALD

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR HOWARD JOHN HUTCHINSON

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR. RAYMOND ROY RANSOME

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD BLEASE

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY BLEASE

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/12/1210 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/12/108 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANK BLEASE / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BLEASE / 26/11/2009

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 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