RCW STRETFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

25/03/2525 March 2025 Registration of charge 104220240005, created on 2025-03-21

View Document

24/03/2524 March 2025 Registration of charge 104220240003, created on 2025-03-21

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Registration of charge 104220240004, created on 2025-03-21

View Document

10/03/2510 March 2025 Resolutions

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Satisfaction of charge 104220240002 in full

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Hilton House 26 - 28 Hilton Street Manchester England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 2023-03-09

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Appointment of Mr Frederick James Bamma as a director on 2022-05-10

View Document

08/05/228 May 2022 Confirmation statement made on 2022-03-26 with updates

View Document

08/05/228 May 2022 Notification of a person with significant control statement

View Document

08/05/228 May 2022 Cessation of Heatley Developments Limited as a person with significant control on 2021-04-26

View Document

08/05/228 May 2022 Cessation of Cert Property Group Limited as a person with significant control on 2021-04-26

View Document

05/05/225 May 2022 Director's details changed for Mr Howard Barry Philip Lord on 2022-05-05

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

05/04/225 April 2022 Registration of charge 104220240002, created on 2022-03-24

View Document

09/02/229 February 2022 Termination of appointment of Wallace Martin Bury as a director on 2022-01-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/02/2119 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERT PROPERTY GROUP LIMITED

View Document

30/10/2030 October 2020 CESSATION OF HOWARD LORD AS A PSC

View Document

30/10/2030 October 2020 CESSATION OF HOWARD BARRY PHILIP LORD AS A PSC

View Document

23/10/2023 October 2020 PREVSHO FROM 29/10/2019 TO 28/10/2019

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

25/09/1925 September 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / HEATLEY DEVELOPMENTS LIMITED / 01/09/2017

View Document

12/12/1812 December 2018 CESSATION OF CHRISTIAN BURY AS A PSC

View Document

12/12/1812 December 2018 CESSATION OF CHRISTIAN BURY AS A PSC

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATLEY DEVELOPMENTS LIMITED

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD BARRY PHILIP LORD / 17/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR HOWARD BARRY PHILIP LORD / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BARRY PHILIP LORD / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD BARRY PHILIP LORD / 17/07/2018

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ UNITED KINGDOM

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BURY

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD LORD

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR WALLACE MARTIN BURY

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BURY

View Document

11/10/1611 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 2

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