RWB CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

02/07/242 July 2024 Notification of a person with significant control statement

View Document

02/07/242 July 2024 Cessation of Joshua Carroll as a person with significant control on 2024-06-13

View Document

02/07/242 July 2024 Cessation of Sheelagh Ethna Sullivan as a person with significant control on 2024-06-13

View Document

02/07/242 July 2024 Cessation of David John Carroll as a person with significant control on 2024-06-13

View Document

20/06/2420 June 2024 Appointment of Ms Sinead Carroll as a director on 2024-06-20

View Document

14/06/2414 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CARROLL / 29/11/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CARROLL / 29/11/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CARROLL / 29/11/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 93A HIGH STREET LANGFORD BIGGLESWADE SG18 9RY ENGLAND

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA CARROLL / 29/11/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SHEELAGH ETHNA SULLIVAN / 29/11/2019

View Document

02/12/192 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN CARROLL / 29/11/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CARROLL / 29/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CARROLL

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA CARROLL

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEELAGH SULLIVAN

View Document

19/09/1819 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2018

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JOSHUA CARROLL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF PSC STATEMENT ON 31/05/2017

View Document

11/09/1711 September 2017 CESSATION OF DAVID JOHN CARROLL AS A PSC

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 93A HIGH ST HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 9RY ENGLAND

View Document

05/01/175 January 2017 16/11/16 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1611 October 2016 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