Advanced company searchLink opens in new window

RWC INCORPORATED LIMITED

Company number 08951421

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jul 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr curtis thornhill
12 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2024 CS01 Confirmation statement made on 20 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
21 Mar 2023 PSC04 Change of details for Curtis Thornhill as a person with significant control on 20 March 2023
21 Mar 2023 CH01 Director's details changed for Curtis Thornhill on 20 March 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 PSC04 Change of details for Winston Thornhill as a person with significant control on 23 November 2022
23 Nov 2022 PSC04 Change of details for Curtis Thornhill as a person with significant control on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mrs Rebecca Cautley as a person with significant control on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Winston Lloyd Thornhill on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Curtis Thornhill on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mrs Rebecca Cautley on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF on 23 November 2022
24 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
30 Nov 2021 TM01 Termination of appointment of Robert Frank Arthur Thornhill as a director on 27 May 2021
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 PSC04 Change of details for Winston Thornhill as a person with significant control on 13 October 2020
13 Oct 2020 PSC04 Change of details for Curtis Thornhill as a person with significant control on 13 October 2020
13 Oct 2020 PSC04 Change of details for Mrs Rebecca Cautley as a person with significant control on 13 October 2020