RWS (PLASTERING & DRYLINING) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Termination of appointment of Rachel Leigh Green as a director on 2024-08-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Registered office address changed from Unit 5 Walters Yard Dukeries Way Worksop S81 7FA England to 105 - 109 Effingham Street Rotherham South Yorkshire S65 1BL on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 105 - 109 Effingham Street Rotherham South Yorkshire S65 1BL England to Rws House 105 - 109 Effingham Street Rotherham South Yorkshire S65 1BL on 2023-10-18

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

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

View Accounts

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM C/O C/O PKN 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MRS ASHLEIGH BOWDEN

View Document

23/08/1923 August 2019 CESSATION OF ROBERT WAYNE SYKES AS A PSC

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR SCOTT BOWDEN

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BOWDEN

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RWS HOLDINGS (YORKSHIRE) LTD

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEIGH GREN / 11/12/2016

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1719 January 2017 11/12/16 STATEMENT OF CAPITAL GBP 10.00

View Document

17/01/1717 January 2017 SHARE CAPITAL INCREASED 11/12/2016

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED RACHEL LEIGH GREN

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

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

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/08/1231 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM C/O PKN PARKINS 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN UNITED KINGDOM

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2NY UNITED KINGDOM

View Document

02/09/112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

11/10/1011 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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