RWM LANGPORT LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12

View Document

07/02/127 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MR JOHN MCLAUGHLIN

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR JOHN MICHAEL BURTON

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR PAUL JOHN FINNERTY

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR DAVID MURPHY

View Document

26/10/1126 October 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER MICHAU

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM MUCHELNEY ROAD HUISH EPISCOPI LANGPORT SOMERSET TA10 9HG

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEFFER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEFFER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY HEFFER

View Document

20/10/1120 October 2011 AUDITOR'S RESIGNATION

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROBIN HEFFER / 01/03/2010

View Document

25/02/1125 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

05/03/105 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 04/01/09

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY HEFFER / 02/03/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

24/02/0824 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 04/01/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 05/01/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED BROOMCO (1463) LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 S366A DISP HOLDING AGM 17/04/98

View Document

23/04/9823 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: G OFFICE CHANGED 23/04/98 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

23/04/9823 April 1998 S386 DIS APP AUDS 17/04/98

View Document

23/04/9823 April 1998 S252 DISP LAYING ACC 17/04/98

View Document

30/01/9830 January 1998 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