- Company Overview for RWF HOLDINGS LIMITED (07870332)
- Filing history for RWF HOLDINGS LIMITED (07870332)
- People for RWF HOLDINGS LIMITED (07870332)
- More for RWF HOLDINGS LIMITED (07870332)
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 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
07 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Feb 2022 | SH03 | Purchase of own shares. | |
21 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
04 Jan 2019 | CH01 | Director's details changed for Mr Mark Higham on 15 December 2018 | |
04 Jan 2019 | PSC04 | Change of details for Mr Mark Higham as a person with significant control on 15 December 2018 | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
19 Sep 2017 | AD01 | Registered office address changed from C/O the Chefs Kitchen Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to Unit 3D Marrtree Business Park Silk Road Doncaster DN2 4BQ on 19 September 2017 | |
19 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | AP01 | Appointment of Mr David John Myers as a director on 1 April 2017 | |
11 Apr 2017 | AP03 | Appointment of Mrs Louise Elizabeth Higham as a secretary on 1 April 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE to C/O the Chefs Kitchen Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 19 December 2016 |