RW NEW BUILDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-28 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
06/06/246 June 2024 | Confirmation statement made on 2024-03-10 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Previous accounting period extended from 2023-08-31 to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
15/01/2415 January 2024 | Registered office address changed from 1 Derby Road Eastwood Nottingham NG16 3PA United Kingdom to 6 Clinton Avenue Nottingham NG5 1AW on 2024-01-15 |
06/04/236 April 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/03/2331 March 2023 | Registration of charge 121629440005, created on 2023-03-31 |
24/03/2324 March 2023 | Satisfaction of charge 121629440004 in full |
24/03/2324 March 2023 | Satisfaction of charge 121629440001 in full |
24/03/2324 March 2023 | Satisfaction of charge 121629440002 in full |
24/03/2324 March 2023 | Satisfaction of charge 121629440003 in full |
10/03/2310 March 2023 | Termination of appointment of Richard Broughton as a director on 2023-03-10 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
10/03/2310 March 2023 | Cessation of Richard Broughton as a person with significant control on 2023-03-10 |
10/03/2310 March 2023 | Cessation of Wayne Robert Hickling as a person with significant control on 2023-03-10 |
10/03/2310 March 2023 | Termination of appointment of Wayne Robert Hickling as a director on 2023-03-10 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/05/2110 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121629440003 |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121629440004 |
07/07/207 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121629440001 |
07/07/207 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121629440002 |
01/07/201 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE ALBERY-ARROWSMITH |
29/10/1929 October 2019 | DIRECTOR APPOINTED MR SIMON THOMAS ALBERY |
15/10/1915 October 2019 | 19/08/19 STATEMENT OF CAPITAL GBP 4 |
15/10/1915 October 2019 | DIRECTOR APPOINTED MS DONNA MARIE ALBERY-ARROWSMITH |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALBERY |
19/08/1919 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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