RWW LETTINGS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-09-29

View Document

01/10/241 October 2024 Previous accounting period extended from 2024-03-30 to 2024-09-29

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

20/09/2420 September 2024 Termination of appointment of Przemyslaw Andrzej Winiarczyk as a director on 2024-09-07

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

07/01/227 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

11/11/2111 November 2021 Appointment of Ms Wendy Julie Kennelly as a director on 2021-11-10

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR PRZEMYSLAW ANDRZEJ WINIARCZYK / 05/09/2019

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR MORRIS WALSH

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRIS WALSH

View Document

26/06/1926 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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