R.W. STEVENS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Secretary's details changed for Rapid Business Services Limited on 2024-12-11

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-11 with updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Change of details for Mr Raymond Wynn Stevens as a person with significant control on 2024-09-12

View Document

07/10/247 October 2024 Director's details changed for Mr Raymond Wynn Stevens on 2024-09-12

View Document

07/10/247 October 2024 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to Suite 1E, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2024-10-07

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-11 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/04/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND WYNN STEVENS / 01/04/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM MARRIOTTS LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

06/01/166 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 COMPANY NAME CHANGED R.W. STEVENS CHARTERED SURVEYORS LIMITED CERTIFICATE ISSUED ON 25/10/12

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WYNN STEVENS / 11/10/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WYNN STEVENS / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/12/0831 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED GOODTENANT.COM LIMITED CERTIFICATE ISSUED ON 26/08/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR MARRIOTTS DIRECTORS LIMITED

View Document

07/08/087 August 2008 DIRECTOR APPOINTED RAYMOND WYNN STEVENS

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 26/03/2007

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WILSON'S CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

07/12/067 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED BIG CITY TRADERS LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

11/11/0311 November 2003 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