R.W.B. DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Director's details changed for Barry Saunders on 2025-07-08

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Change of details for Mr Barry Saunders as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Barry Saunders on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

06/07/236 July 2023 Cessation of Alan John Saunders as a person with significant control on 2023-07-06

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM BUSINESS SUITE C/O STRADEY PARK HOTEL FURNACE LLANELLI SA15 4HA

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SAUNDERS

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/10/1213 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SAUNDERS / 13/10/2012

View Document

13/10/1213 October 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAUNDERS / 06/07/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY JEFFREY HARRY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 136 STEPNEY ROAD BURRY PORT DYFED SA16 0BP

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: CARNGLAS CHAMBERS 95 CARNGLAS RD SKETTY SWANSEA WEST GLAMORGAN SA2 9DH

View Document

06/07/006 July 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
Recently Viewed
  • E & J SUTTON LTD.


  • 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