RWM FINANCIAL PLANNING LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Change of details for Mr Mark James Brindley as a person with significant control on 2023-09-07

View Document

13/12/2313 December 2023 Change of details for Mr Robert James Moore as a person with significant control on 2023-09-07

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-09-08 with updates

View Document

12/12/2312 December 2023 Change of details for Mr Robert James Moore as a person with significant control on 2023-09-07

View Document

12/12/2312 December 2023 Change of details for Mr Mark James Brindley as a person with significant control on 2023-09-07

View Document

12/12/2312 December 2023 Registered office address changed from Hersham Place Technology Park Molesey Road Walton on Thames Surrey KT12 4RZ to Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Robert James Moore on 2023-09-07

View Document

12/12/2312 December 2023 Director's details changed for Mr Mark James Brindley on 2023-09-07

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

16/12/2116 December 2021 Change of details for Mr Robert James Moore as a person with significant control on 2021-12-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

05/10/155 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O MICHAEL MARTIN PARTNERSHIP LTD 3 QUEEN STREET ASHFORD KENT TN23 1RF ENGLAND

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR ROBERT JAMES MOORE

View Document

08/09/148 September 2014 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