R W WASTE LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

27/07/2427 July 2024 Termination of appointment of Charlotte Tett as a director on 2024-05-24

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

29/01/2429 January 2024 Change of details for Mr Nicholas Williams as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Change of details for Mr Nicholas Williams as a person with significant control on 2024-01-26

View Document

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

View Document

04/01/244 January 2024 Director's details changed for Miss Charlotte Tett on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

12/07/2312 July 2023 Appointment of Miss Charlotte Tett as a director on 2023-07-12

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

13/01/2313 January 2023 Cessation of Josh Rehill as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Josh Rehill as a director on 2023-01-13

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Certificate of change of name

View Document

12/01/2212 January 2022 Appointment of Mr Josh Rehill as a director on 2022-01-11

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Notification of Josh Rehill as a person with significant control on 2022-01-11

View Document

12/01/2212 January 2022 Change of details for Mr Nicholas Williams as a person with significant control on 2022-01-11

View Document

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

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