Advanced company searchLink opens in new window

RJW & PARTNERS LIMITED

Company number 06606170

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)
03 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
03 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
03 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
30 Apr 2021 TM01 Termination of appointment of Peter David Campbell Fitzwilliam as a director on 30 April 2021
30 Apr 2021 TM02 Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 30 April 2021
30 Apr 2021 AP03 Appointment of Michael Smuts Langford as a secretary on 30 April 2021
16 Apr 2021 MR01 Registration of charge 066061700003, created on 31 March 2021
15 Apr 2021 CH01 Director's details changed for Mr Giles Derek Lee on 13 April 2021
21 Jan 2021 CH01 Director's details changed for Mr Peter David Campbell Fitzwilliam on 15 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Giles Derek Lee on 18 January 2021
07 Jan 2021 TM01 Termination of appointment of Chloe Lynn Brown as a director on 31 December 2020
07 Jan 2021 TM01 Termination of appointment of Arie Hermanus Rietveld as a director on 31 December 2020
01 Dec 2020 CH01 Director's details changed for Arie Hermanus Rietveld on 18 November 2020
07 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
07 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
07 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
07 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Aug 2020 PSC05 Change of details for Solaris Healthcare Network Ltd as a person with significant control on 20 August 2020
19 Aug 2020 AD01 Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 19 August 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
06 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18