RTW DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/07/2316 July 2023 Micro company accounts made up to 2022-09-30

View Document

27/11/2227 November 2022 Registered office address changed from Williams & Co Accountants Pelican House, 119C Eastbank Street Merseyside, Southport PR8 1DQ England to 61D Stamford Road Southport PR8 4ET on 2022-11-27

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Micro company accounts made up to 2020-09-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Notification of Robert Terry Webster as a person with significant control on 2021-06-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/09/2130 September 2021 Cessation of Rtw Stamford Holdings Ltd as a person with significant control on 2021-06-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103944990003

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103944990007

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103944990004

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103944990005

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103944990006

View Document

12/06/1912 June 2019 CESSATION OF ROBERT TERRY WEBSTER AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RTW STAMFORD HOLDINGS LTD

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103944990001

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103944990003

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103944990002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103944990001

View Document

26/09/1626 September 2016 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