RWM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

15/10/2415 October 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

07/08/247 August 2024 Termination of appointment of Talya Roberson as a director on 2024-08-06

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-08-31

View Document

28/03/2428 March 2024 Statement of capital on 2024-02-13

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Director's details changed for Mrs Talya Roberson on 2021-12-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN ROBERSON / 24/02/2021

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

03/09/203 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN ROBERSON / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TALYA ROBERSON / 31/08/2017

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 602000

View Document

26/10/1626 October 2016 ALTER ARTICLES 06/09/2016

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/06/154 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MRS TALYA ROBERSON

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELGA ROBERSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY HELGA ROBERSON

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA HILDA ROBERSON / 10/09/2014

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

26/03/1326 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 68 ALPHA STREET SOUTH SLOUGH BERKSHIRE SL1 1QX

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

04/08/024 August 2002 SHARES AGREEMENT OTC

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 68 ALPHA STREET SOUTH SLOUGH BERKSHIRE SL1 1QX

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 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