R & W PROPERTY & LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 163A BLOOMFIELD ROAD BRISTOL BS4 3QS ENGLAND

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RICHARDS / 12/12/2019

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CARL RICHARDS / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL RICHARDS / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RICHARDS / 12/12/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RICHARDS / 30/09/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CARL RICHARDS / 30/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARL RICHARDS / 30/09/2019

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 157 PLYMOUTH ROAD TAVISTOCK DEVON PL19 9DT UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RICHARDS / 11/10/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CARL RICHARDS

View Document

11/10/1811 October 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RICHARDS / 18/05/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 15 MORLEY DRIVE CRAPSTONE YELVERTON DEVON PL20 7UY

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR DAVID CARL RICHARDS

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MRS ELIZABETH AGNES RICHARDS

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA WOOLAWAY

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE WOOLAWAY

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 15 MORLEY DRIVE CRAPSTONE YELVERTON DEVON PL20 7UY ENGLAND

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH AGNES RICHARDS / 19/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NEVILLE RICHARDS / 19/06/2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM MERRIMEAD MEAVY LANE YELVERTON PL20 6AL

View Document

14/10/1314 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WOOLAWAY / 12/11/2012

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH WOOLAWAY / 12/11/2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1125 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/101 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE WOOLAWAY / 16/05/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH WOOLAWAY / 16/05/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/0927 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED CHARLES NEVILLE RICHARDS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/09/0823 September 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information