RJW ELECTRICAL AND SOLAR LTD

Company Documents

DateDescription
24/04/2324 April 2023 Order of court to wind up

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH WILLIAMS / 18/10/2014

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ELIZABETH WILLIAMS / 01/11/2013

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 44 GARDEN VILLAGE ST. MARTINS OSWESTRY SHROPSHIRE SY11 3AX ENGLAND

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR RICHARD JOHN WILSON

View Document

04/06/134 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MISS REBECCA ELIZABETH WILLIAMS

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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