RGW DESIGN SERVICES LTD

Company Documents

DateDescription
28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 01/10/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN GEORGE WINTER

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 1 October 2014

View Document

25/06/1525 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts for year ending 01 Oct 2014

View Accounts

01/07/141 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

04/07/134 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE WINTER / 28/06/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

03/07/123 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE WINTER / 02/07/2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 1 October 2011

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE WINTER / 12/06/2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY ROGER MOORE

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 1 October 2010

View Document

14/07/1014 July 2010 20/05/10 NO CHANGES

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 1 October 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 1 October 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/03

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
25 HIGHLAND DRIVE
FLEET
HAMPSHIRE GU13 8TH

View Document

05/08/035 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

18/10/0018 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 01/10/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM:
UNIT 20 HOPEWELL BUSINESS CENTRE
105 HOPEWELL DRIVE, CHATHAM
KENT ME5 7NP

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 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