RWB PROJECT MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | Notification of Tom Kiely as a person with significant control on 2023-07-25 |
| 25/07/2325 July 2023 | Registered office address changed from 147 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8NA United Kingdom to Izabella House Regent Place Birmingham B1 3NJ on 2023-07-25 |
| 25/07/2325 July 2023 | Termination of appointment of Raymond William Butler as a director on 2023-07-25 |
| 25/07/2325 July 2023 | Termination of appointment of Janette Bridget Butler as a director on 2023-07-25 |
| 25/07/2325 July 2023 | Cessation of Raymond William Butler as a person with significant control on 2023-07-25 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
| 25/07/2325 July 2023 | Appointment of Mr Tom Kiely as a director on 2023-07-25 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
| 29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Confirmation statement made on 2021-05-01 with no updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/02/2127 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/09/1612 September 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
| 05/09/165 September 2016 | DIRECTOR APPOINTED MRS JANETTE BRIDGET BUTLER |
| 09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/05/151 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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