RWR CONTRACT MANAGEMENT LTD

Company Documents

DateDescription
16/05/2416 May 2024 Order of court to wind up

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-03-28

View Document

10/06/2010 June 2020 29/03/19 UNAUDITED ABRIDGED

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

27/03/2027 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 16 LEDBOROUGH WOOD BEACONSFIELD HP9 2DJ ENGLAND

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARR

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIFON MIAH

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR SHIFON MIAH

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM UNIT 4 LIMES COURT CONDUIT LANE HODDESDON HERTFORDSHIRE EN11 8EP ENGLAND

View Document

24/04/1824 April 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM AMWELL HOUSE 19 AMWELL STREET HODDESDON HERTFORDSHIRE EN11 8TS ENGLAND

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 93 COXTIE GREEN ROAD PILGRIMS HATCH BRENTWOOD CM14 5PS

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR RAELENE CARR

View Document

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

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 DIRECTOR APPOINTED ROBERT WILLIAM CARR

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 04/03/14 STATEMENT OF CAPITAL GBP 29

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS RAELENE ANN CARR

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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