RLW CONSULTING LTD

Company Documents

DateDescription
01/10/251 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

14/11/2414 November 2024 Registered office address changed from Downsview House 141 - 143 Station Road East Oxted RH8 0QE United Kingdom to C/O Fts Recovery Limited Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-11-14

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-05-31

View Document

02/09/242 September 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

16/11/2216 November 2022 Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Lynwood 15 Coventry Road Bedworth West Midlands CV12 8NT on 2022-11-16

View Document

16/11/2216 November 2022 Change of details for Mr Richard Laurence White as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Mr Richard Laurence White on 2022-11-16

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Director's details changed for Mr Richard Laurence White on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mr Richard Laurence White as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mr Richard Laurence White as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

15/11/2115 November 2021 Director's details changed for Mr Richard Laurence White on 2021-11-15

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/05/1414 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/07/1326 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHITE / 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 27 HIGHVIEW DRIVE KINGSWINFORD DY6 8HT UNITED KINGDOM

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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