Advanced company searchLink opens in new window

RWS GLOBAL UK LIMITED

Company number 04111408

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)
06 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,110
05 Oct 2015 CH01 Director's details changed for Amanda Donohue on 31 August 2015
16 Feb 2015 AA Full accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 1 October 2014
Statement of capital on 2014-10-15
  • GBP 1,110
04 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,110
22 May 2014 AD01 Registered office address changed from Unit 23-24 Titan Court Corporate Way Luton Bedfordshire LU4 8EF on 22 May 2014
30 Apr 2014 TM02 Termination of appointment of Sandra Thomas as a secretary
30 Apr 2014 TM01 Termination of appointment of Paul Parnaby as a director
30 Apr 2014 TM01 Termination of appointment of Nicholas Thomas as a director
30 Apr 2014 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX on 30 April 2014
04 Jan 2014 AA Full accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
19 Jul 2013 AP01 Appointment of Amanda Donohue as a director
09 Jul 2013 AP01 Appointment of Robin Breese Davies as a director
14 Jun 2013 TM01 Termination of appointment of Mark Morley as a director
14 Jun 2013 TM01 Termination of appointment of Nigel Hudston as a director
17 Apr 2013 AP03 Appointment of Mrs Sandra Jane Thomas as a secretary
15 Jan 2013 AP01 Appointment of Mr Mark Clifford Morley as a director
09 Jan 2013 AA Full accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
03 Dec 2012 TM01 Termination of appointment of Mark Morley as a director
27 Nov 2012 CH01 Director's details changed for Mark Clifford Morley on 1 March 2012
29 Oct 2012 TM01 Termination of appointment of John Shearme as a director
04 Jul 2012 TM02 Termination of appointment of Paul Parnaby as a secretary