RWO ASSOCIATES (GEOTECHNICAL) LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Second filing of Confirmation Statement dated 2024-01-15

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

17/02/2417 February 2024 Appointment of Christopher Mark Rudd as a director on 2024-01-31

View Document

14/02/2414 February 2024 Sub-division of shares on 2024-01-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

29/06/2329 June 2023 Appointment of Alex Erskine as a director on 2023-05-04

View Document

29/06/2329 June 2023 Change of details for Rwo Holdings Limited as a person with significant control on 2023-03-04

View Document

29/06/2329 June 2023 Appointment of Reece Kesson as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

28/03/2228 March 2022 Director's details changed for Mr Ross William Oakley on 2022-03-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM OAKLEY / 28/01/2020

View Document

15/01/2015 January 2020 CESSATION OF ROSS WILLIAM OAKLEY AS A PSC

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / RWO HOLDINGS LIMITED / 06/04/2016

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RWO HOLDINGS LIMITED

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 73 HOWARD STREET NORTH SHIELDS NE30 1AF ENGLAND

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM OAKLEY / 25/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 4A -5A UNION QUAY NORTH SHIELDS TYNE & WEAR NE30 1HJ ENGLAND

View Document

11/03/1611 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/163 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 6A UNION QUAY UNION QUAY NORTH SHIELDS TYNE & WEAR NE30 1HJ ENGLAND

View Document

15/01/1515 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information