- Company Overview for RWC INCORPORATED LIMITED (08951421)
- Filing history for RWC INCORPORATED LIMITED (08951421)
- People for RWC INCORPORATED LIMITED (08951421)
- More for RWC INCORPORATED LIMITED (08951421)
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 |