ROBBIEWILLIAMS.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr Robert Peter Williams on 2025-04-24

View Document

28/04/2528 April 2025 Change of details for Rpw Holdings Ltd as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Timothy Howard Clark as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 03/10/2019

View Document

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 07/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / RPW HOLDINGS LTD / 07/03/2019

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MICHAEL DENIS LONEY

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID ENTHOVEN

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER WILLIAMS / 09/09/2013

View Document

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HANSON

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY COMAT REGISTRARS LIMITED

View Document

05/05/105 May 2010 SECRETARY APPOINTED DAVID ENTHOVEN

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1S 1HP

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 S366A DISP HOLDING AGM 28/08/02

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: HANOVER HOUSE, 14 HANOVER SQUARE, LONDON, W1R 0BE

View Document

04/10/014 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

04/10/004 October 2000 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