RW PROCUREMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
| 06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
| 25/06/2125 June 2021 | Application to strike the company off the register |
| 08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
| 08/06/218 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
| 07/06/217 June 2021 | PREVEXT FROM 31/10/2020 TO 30/04/2021 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/03/2119 March 2021 | CESSATION OF BERNARD WILLIS AS A PSC |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD HUGH WEIR |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 07/06/187 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL JEAN TIERNEY |
| 13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROL TIERNEY |
| 22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HUGH WEIR / 22/12/2017 |
| 22/12/1722 December 2017 | DIRECTOR APPOINTED MS CAROL JEAN TIERNEY |
| 22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROL TIERNEY |
| 22/11/1722 November 2017 | DIRECTOR APPOINTED MS CAROL JEAN TIERNEY |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL JEAN TIERNEY / 05/10/2017 |
| 05/10/175 October 2017 | DIRECTOR APPOINTED MS CAROL JEAN TIERNEY |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY BERNARD WILLIS |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/06/1613 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HUGH WEIR / 01/07/2015 |
| 17/06/1517 June 2015 | 01/11/14 STATEMENT OF CAPITAL GBP 200 |
| 15/06/1515 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM ROOM 6 TUDOR BUSINESS CENTRE KINGSWOOD STATION WATERHOUSE LANE, KINGSWOOD SURREY KT20 6EN |
| 15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB ENGLAND |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/07/1410 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/06/139 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/06/1219 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
| 17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/07/107 July 2010 | 01/11/09 STATEMENT OF CAPITAL GBP 1 |
| 07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HUGH WEIR / 01/06/2010 |
| 07/07/107 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
| 07/07/107 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / BERNARD WILLIS / 01/06/2010 |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
| 07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: UNIT 8 PINEWOOD PLACE, KINGSTON ROAD, EWELL SURREY KT19 0BZ |
| 08/06/078 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
| 14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 18/10/0618 October 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 |
| 14/06/0614 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
| 14/06/0614 June 2006 | SECRETARY'S PARTICULARS CHANGED |
| 07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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