RBW CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

20/03/2520 March 2025 Registration of charge 062726280004, created on 2025-03-17

View Document

18/03/2518 March 2025 Registration of charge 062726280003, created on 2025-03-17

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Registered office address changed from 2nd Floor Origin Two 106 High Street Crawley West Sussex RH10 1BF to 3 Churchill Court Manor Royal Crawley West Sussex RH10 9LU on 2024-06-25

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

23/01/2423 January 2024 Appointment of Miss Lucille Anne Hoye as a secretary on 2024-01-22

View Document

23/01/2423 January 2024 Termination of appointment of Kerri Anne Sayers as a secretary on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Appointment of Mr James Thornton Wakefield as a director on 2022-11-28

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Andrew Billingham as a director on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

06/06/206 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062726280002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS KERRI ANNE SAYERS

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

01/06/171 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/171 June 2017 COMPANY NAME CHANGED RBW CONSULTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RAPLEY / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WARREN / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BILLINGHAM / 29/03/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 2ND FLOOR STONER HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 8LJ

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BILLINGHAM / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WARREN / 21/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES RAPLEY / 21/07/2014

View Document

20/06/1420 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM STONER HOUSE LONDON ROAD GATWICK WEST SUSSEX RH10 8LJ UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WARREN / 06/06/2012

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WARREN / 19/10/2010

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 28/01/09 STATEMENT OF CAPITAL GBP 104

View Document

16/06/1016 June 2010 28/01/09 STATEMENT OF CAPITAL GBP 105

View Document

16/06/1016 June 2010 28/01/09 STATEMENT OF CAPITAL GBP 106

View Document

16/06/1016 June 2010 28/01/09 STATEMENT OF CAPITAL GBP 109

View Document

06/11/096 November 2009 COMPANY NAME CHANGED RBW CONSULTING LIMITED CERTIFICATE ISSUED ON 06/11/09

View Document

06/11/096 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY AKP SECRETARIES LIMITED

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 28/01/09

View Document

13/02/0913 February 2009 GBP NC 3000/4000 28/01/2009

View Document

13/02/0913 February 2009 GBP NC 2000/3000 28/01/2009

View Document

13/02/0913 February 2009 GBP NC 1000/2000 28/01/2009

View Document

13/02/0913 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0913 February 2009 ALLOT SHARES 28/01/2009

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 28/01/09

View Document

13/02/0913 February 2009 NC INC ALREADY ADJUSTED 28/01/09

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 S366A DISP HOLDING AGM 07/06/07

View Document

31/08/0731 August 2007 S386 DISP APP AUDS 07/06/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 41 PARK ROAD FREEMANTLE SOUTHAMPTON SO15 3AW

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

13/08/0713 August 2007 COMPANY NAME CHANGED PR 41 LIMITED CERTIFICATE ISSUED ON 13/08/07

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 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