Advanced company searchLink opens in new window

R & W PROPERTIES WESTON LIMITED

Company number 09194842

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)
18 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with updates
08 Apr 2024 MR01 Registration of charge 091948420008, created on 5 April 2024
06 Apr 2024 CH01 Director's details changed for Mr John Thomas Whitehouse on 6 April 2024
06 Apr 2024 CH01 Director's details changed for Mrs Karen Ann Whitehouse on 6 April 2024
20 Dec 2023 AA Micro company accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
05 Apr 2023 AA Micro company accounts made up to 31 August 2022
01 Mar 2023 MR01 Registration of charge 091948420007, created on 10 February 2023
20 Feb 2023 MR01 Registration of charge 091948420006, created on 10 February 2023
30 Jan 2023 AD01 Registered office address changed from 10a Southside Southside Weston-Super-Mare BS23 2QT England to 10a Southside Weston-Super-Mare BS23 2QT on 30 January 2023
14 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
09 Feb 2021 AA Micro company accounts made up to 31 August 2020
19 Oct 2020 AD01 Registered office address changed from 52 Uphill Road South Uphill Weston Super Mare BS23 4SX United Kingdom to 10a Southside Southside Weston-Super-Mare BS23 2QT on 19 October 2020
18 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
11 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
02 Sep 2019 CH01 Director's details changed for Mrs Karen Ann Whitehouse on 1 September 2019
02 Sep 2019 CH01 Director's details changed for Mr John Thomas Whitehouse on 1 September 2017
02 Sep 2019 CH03 Secretary's details changed for Mrs Karen Ann Whitehouse on 1 September 2017
02 Sep 2019 CH03 Secretary's details changed for Mr John Thomas Whitehouse on 1 September 2017
02 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 2 September 2019
11 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates