Advanced company searchLink opens in new window

RWS GROUP LIMITED

Company number 01575193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2017 AP01 Appointment of Director Stuart Carter as a director on 2 October 2017
03 Oct 2017 TM01 Termination of appointment of Joanne Claire Hindley as a director on 29 September 2017
03 Oct 2017 TM01 Termination of appointment of Roberto Carmine Michele Aletto as a director on 29 September 2017
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 February 2017
  • USD 93,127,135.00
09 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2017 AA Full accounts made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2016 AA Full accounts made up to 30 September 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • USD 45,002,135
24 Nov 2015 AD04 Register(s) moved to registered office address Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • USD 45,002,135
06 Jun 2015 AA Full accounts made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • USD 2,135
04 Sep 2014 AP01 Appointment of Mrs Caroline Harriet Chenique as a director on 3 September 2014
18 Jun 2014 MISC Section 519
05 Jun 2014 TM01 Termination of appointment of Yvette Edwards as a director
02 Jun 2014 AA Full accounts made up to 30 September 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • USD 2,135
11 Apr 2013 AA Full accounts made up to 30 September 2012
07 Feb 2013 AP03 Appointment of Mr Richard James Thompson as a secretary
06 Feb 2013 TM01 Termination of appointment of Michael Mccarthy as a director
06 Feb 2013 TM02 Termination of appointment of Michael Mccarthy as a secretary
12 Dec 2012 AP01 Appointment of Mr Richard James Thompson as a director