RW NEW BUILDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Previous accounting period extended from 2023-08-31 to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

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

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Registration of charge 121629440005, created on 2023-03-31

View Document

24/03/2324 March 2023 Satisfaction of charge 121629440004 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121629440001 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121629440002 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 121629440003 in full

View Document

10/03/2310 March 2023 Termination of appointment of Richard Broughton as a director on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

10/03/2310 March 2023 Cessation of Richard Broughton as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Cessation of Wayne Robert Hickling as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Wayne Robert Hickling as a director on 2023-03-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/05/2110 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121629440003

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121629440004

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121629440001

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121629440002

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE ALBERY-ARROWSMITH

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR SIMON THOMAS ALBERY

View Document

15/10/1915 October 2019 19/08/19 STATEMENT OF CAPITAL GBP 4

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS DONNA MARIE ALBERY-ARROWSMITH

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ALBERY

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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