R&W LANGLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-03-31

View Document

03/04/243 April 2024 Change of details for Chantacre Ltd as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Satisfaction of charge 041144880003 in full

View Document

05/01/245 January 2024 Satisfaction of charge 041144880005 in full

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

17/11/2317 November 2023 Termination of appointment of Howard John Hutchinson as a director on 2023-11-17

View Document

17/11/2317 November 2023 Termination of appointment of Andrew Kevin Theobald as a director on 2023-11-17

View Document

26/10/2326 October 2023 Registered office address changed from Locks Farm Main Road Dibden Hampshire SO45 5TD to Court Vale Farm Court Vale Farm Damerham Fordingbridge SP6 3HL on 2023-10-26

View Document

08/09/238 September 2023 Satisfaction of charge 041144880004 in full

View Document

10/08/2310 August 2023 Director's details changed for Ms Christina Barr on 2023-08-07

View Document

07/08/237 August 2023 Appointment of Ms Christina Barr as a director on 2023-08-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of Mark Hepburn as a director on 2021-05-14

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 Registered office address changed from , Units 2 & 3 Manor Farm, Cranborne, Wimborne, Dorset, BH21 5RL to Court Vale Farm Court Vale Farm Damerham Fordingbridge SP6 3HL on 2015-12-01

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM UNITS 2 & 3 MANOR FARM CRANBORNE WIMBORNE DORSET BH21 5RL

View Document

30/11/1530 November 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR ANDREW KEVIN THEOBALD

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR MARK HEPBURN

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR HOWARD JOHN HUTCHINSON

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR RAYMOND ROY RANSOM

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED LANGLEY CIVIL ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/11/15

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1417 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

27/06/1427 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041144880004

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041144880003

View Document

07/01/147 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LANGLEY / 09/01/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM HONEY SUCKLE FARM ROCKBOURNE FORDINGBRIDGE SP6 3NA

View Document

10/01/1310 January 2013 Registered office address changed from , Honey Suckle Farm, Rockbourne, Fordingbridge, SP6 3NA on 2013-01-10

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/10/111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN PUGH

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 STRIKE-OFF ACTION SUSPENDED

View Document

11/06/0211 June 2002 FIRST GAZETTE

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

19/02/0119 February 2001

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: LANDRAKE HOUSE THE RIDGE, WOODFALLS SALISBURY SP5 2LD

View Document

08/01/018 January 2001 COMPANY NAME CHANGED WINGFLURRY LTD CERTIFICATE ISSUED ON 08/01/01

View Document

27/12/0027 December 2000

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: OAKFIELDHOUSE CLARENDON ROAD SALISBURY WILTSHIRE SP5 3AT

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

24/11/0024 November 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