R W WASTE LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
16/05/2516 May 2025 | Registered office address changed to PO Box 4385, 13629849 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-16 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-06 with updates |
27/07/2427 July 2024 | Termination of appointment of Charlotte Tett as a director on 2024-05-24 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-09-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-06 with updates |
29/01/2429 January 2024 | Change of details for Mr Nicholas Williams as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Change of details for Mr Nicholas Williams as a person with significant control on 2024-01-26 |
17/01/2417 January 2024 | Registered office address changed from 236a Havant Road Drayton Portsmouth Hampshire PO6 1PA England to PO Box PO Box 112 R W Waste R W Waste Portsmouth England PO1 9XT on 2024-01-17 |
04/01/244 January 2024 | Director's details changed for Miss Charlotte Tett on 2023-09-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/07/2313 July 2023 | Micro company accounts made up to 2022-09-30 |
12/07/2312 July 2023 | Appointment of Miss Charlotte Tett as a director on 2023-07-12 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
13/01/2313 January 2023 | Cessation of Josh Rehill as a person with significant control on 2023-01-13 |
13/01/2313 January 2023 | Termination of appointment of Josh Rehill as a director on 2023-01-13 |
10/01/2310 January 2023 | Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to 236a Havant Road Drayton Portsmouth Hampshire PO6 1PA on 2023-01-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/01/2212 January 2022 | Certificate of change of name |
12/01/2212 January 2022 | Appointment of Mr Josh Rehill as a director on 2022-01-11 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
12/01/2212 January 2022 | Notification of Josh Rehill as a person with significant control on 2022-01-11 |
12/01/2212 January 2022 | Change of details for Mr Nicholas Williams as a person with significant control on 2022-01-11 |
14/12/2114 December 2021 | Registered office address changed from 65 Priors Orchard Southbourne Emsworth PO10 8GE England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2021-12-14 |
More Company Information
Recently Viewed
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