RDWM SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-06-30 |
01/05/251 May 2025 | Termination of appointment of Lisa Garrett as a secretary on 2025-04-03 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-22 with updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Cessation of Good Innings Pty Ltd as a person with significant control on 2024-01-31 |
14/02/2414 February 2024 | Notification of Roger Davies as a person with significant control on 2024-01-31 |
09/02/249 February 2024 | Cessation of Roger Davies as a person with significant control on 2024-01-31 |
09/02/249 February 2024 | Notification of Good Innings Pty Ltd as a person with significant control on 2024-01-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-22 with no updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVIES / 22/03/2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/04/1622 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/03/1525 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/04/141 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / LISA GARRETT / 01/04/2014 |
01/04/141 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVIES / 01/04/2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/05/1316 May 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/04/1224 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/03/1130 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | SECRETARY RESIGNED |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ |
13/06/0613 June 2006 | NEW SECRETARY APPOINTED |
28/10/0528 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
09/08/059 August 2005 | DIRECTOR RESIGNED |
08/06/058 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
29/11/0429 November 2004 | S366A DISP HOLDING AGM 10/11/04 |
03/11/043 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0423 August 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/07/037 July 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | NEW DIRECTOR APPOINTED |
07/07/037 July 2003 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB |
07/07/037 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
16/06/0316 June 2003 | COMPANY NAME CHANGED INHOCO 2855 LIMITED CERTIFICATE ISSUED ON 16/06/03 |
04/06/034 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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