RJWC LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/04/1216 April 2012 COMPANY NAME CHANGED CRUSHER & SCREEN UK LIMITED CERTIFICATE ISSUED ON 16/04/12

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILEMAN

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR RICHARD WILEMAN

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 17 FRANCIS LANE NEWTON BURGOLAND COALVILLE LEICESTERSHIRE LE67 2SD UNITED KINGDOM

View Document

03/02/123 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1017 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERENCE WILEMAN / 15/01/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRADSHAW

View Document

29/05/0929 May 2009 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

07/05/097 May 2009 SECRETARY APPOINTED STEPHEN ERROL WAYNE BRADSHAW

View Document

07/05/097 May 2009 DIRECTOR APPOINTED NIGEL TERENCE WILEMAN

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/01/0916 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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