- Company Overview for RWA COMPLIANCE SERVICES LIMITED (05389491)
- Filing history for RWA COMPLIANCE SERVICES LIMITED (05389491)
- People for RWA COMPLIANCE SERVICES LIMITED (05389491)
- Charges for RWA COMPLIANCE SERVICES LIMITED (05389491)
- More for RWA COMPLIANCE SERVICES LIMITED (05389491)
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) |
---|---|---|---|
03 Sep 2020 | PSC02 | Notification of Ukgi Group Ltd as a person with significant control on 31 August 2020 | |
03 Sep 2020 | PSC07 | Cessation of Robin Charles Wood as a person with significant control on 31 August 2020 | |
03 Sep 2020 | PSC07 | Cessation of Ian Maitland Ritchie as a person with significant control on 31 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Robin Charles Wood as a director on 31 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Kathryn Mary Foreman as a director on 31 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Ian Maitland Ritchie as a director on 31 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Johann Nathan Davey as a director on 31 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Alexander Douglas Alway as a director on 31 August 2020 | |
30 Aug 2020 | MR04 | Satisfaction of charge 053894910002 in full | |
30 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
24 Aug 2020 | MR04 | Satisfaction of charge 053894910003 in full | |
03 Jun 2020 | TM01 | Termination of appointment of Stuart Rolls as a director on 3 June 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
03 Jun 2019 | TM01 | Termination of appointment of Bruce James Fayle as a director on 3 June 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
14 Feb 2019 | AP01 | Appointment of Mr Bruce James Fayle as a director on 29 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Terence Anthony Clark as a director on 5 December 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
09 Feb 2018 | AD01 | Registered office address changed from The Rolling Mill 43 Broad Street Blaenavon Torfaen NP4 9NH to The Old Library Lion Street Blaenavon Torfaen NP4 9QA on 9 February 2018 | |
11 Dec 2017 | AP01 | Appointment of Mr Ashok Kumar Patel as a director on 1 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Stuart Rolls as a director on 1 December 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jun 2017 | MR01 | Registration of charge 053894910003, created on 12 June 2017 |