- Company Overview for RTW HOLDINGS LIMITED (06893392)
- Filing history for RTW HOLDINGS LIMITED (06893392)
- People for RTW HOLDINGS LIMITED (06893392)
- Charges for RTW HOLDINGS LIMITED (06893392)
- Insolvency for RTW HOLDINGS LIMITED (06893392)
- More for RTW HOLDINGS LIMITED (06893392)
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) |
---|---|---|---|
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Mrs Jubilee Brecker on 23 December 2010 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
19 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mrs Jubilee Brecker on 29 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Mrs Jubilee Brecker on 4 May 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 25 February 2010 | |
27 Aug 2009 | 88(3) | Particulars of contract relating to shares | |
27 Aug 2009 | 88(2) | Ad 30/04/09\gbp si 14999@1=14999\gbp ic 1/15000\ | |
05 May 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
30 Apr 2009 | NEWINC | Incorporation |