- Company Overview for RWL (LEEDS) LIMITED (04799778)
- Filing history for RWL (LEEDS) LIMITED (04799778)
- People for RWL (LEEDS) LIMITED (04799778)
- Charges for RWL (LEEDS) LIMITED (04799778)
- Insolvency for RWL (LEEDS) LIMITED (04799778)
- More for RWL (LEEDS) LIMITED (04799778)
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) |
---|---|---|---|
17 Feb 2007 | 287 | Registered office changed on 17/02/07 from: 3B leigh green business park the appledore road tenterden kent TN30 7DE | |
12 Sep 2006 | 288b | Secretary resigned | |
12 Sep 2006 | 288a | New secretary appointed | |
26 Jun 2006 | 363a | Return made up to 16/06/06; full list of members | |
22 May 2006 | 88(2)R | Ad 01/10/05--------- £ si 99@1.000=99 £ ic 1/100 | |
28 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
29 Nov 2005 | 287 | Registered office changed on 29/11/05 from: 13 east cross tenterden kent TN30 6AD | |
12 Oct 2005 | 288b | Director resigned | |
28 Jun 2005 | 363a | Return made up to 16/06/05; no change of members | |
19 Apr 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
30 Nov 2004 | 395 | Particulars of mortgage/charge | |
21 Jun 2004 | 363s |
Return made up to 16/06/04; full list of members
|
|
17 Mar 2004 | 288a | New director appointed | |
09 Jan 2004 | CERTNM | Company name changed the reprographic warehouse (leed s) LIMITED\certificate issued on 09/01/04 | |
15 Nov 2003 | 395 | Particulars of mortgage/charge | |
24 Jun 2003 | 288b | Secretary resigned | |
24 Jun 2003 | 288b | Director resigned | |
24 Jun 2003 | 288a | New director appointed | |
24 Jun 2003 | 288a | New secretary appointed;new director appointed | |
24 Jun 2003 | 287 | Registered office changed on 24/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
16 Jun 2003 | NEWINC | Incorporation |