RJW & PARTNERS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

03/01/253 January 2025 Termination of appointment of James Spencer Clifton as a director on 2024-12-31

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/09/2419 September 2024

View Document

19/09/2419 September 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/04/2429 April 2024 Statement of company's objects

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Registration of charge 066061700004, created on 2024-03-27

View Document

20/10/2320 October 2023 Director's details changed for Mr Giles Derek Lee on 2022-09-01

View Document

19/10/2319 October 2023 Director's details changed for Mr James Spencer Clifton on 2022-03-04

View Document

24/08/2324 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

09/09/229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

04/03/224 March 2022 Appointment of Mr James Spencer Clifton as a director on 2022-03-04

View Document

06/01/226 January 2022 Termination of appointment of Neil James Johnson as a director on 2021-12-31

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / SOLARIS HEALTHCARE NETWORK LTD / 20/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 36 PERCY STREET LONDON W1T 2DH ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

06/10/196 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

01/10/191 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/10/191 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

01/10/191 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

23/11/1823 November 2018 ARTICLES OF ASSOCIATION

View Document

26/10/1826 October 2018 ALTER ARTICLES 12/09/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066061700002

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066061700001

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY NEIL JOHNSON

View Document

22/06/1722 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DEREK LEE / 14/06/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM LAKE HOUSE MARKET HILL ROYSTON HERTS SG8 9JN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR GILES DEREK LEE

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

27/04/1727 April 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ADOPT ARTICLES 10/02/2015

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DR NEIL JAMES JOHNSON / 30/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL JAMES JOHNSON / 30/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHLOE LYNN BROWN / 30/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIE HERMANUS RIETVELD / 30/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

23/09/0923 September 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED DR NEIL JAMES JOHNSON

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN WINAWER

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED DR CHLOE LYNN BROWN

View Document

05/06/085 June 2008 COMPANY NAME CHANGED RJW AND PARTNERS LIMITED CERTIFICATE ISSUED ON 09/06/08

View Document

30/05/0830 May 2008 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