- Company Overview for R & W PROPERTIES WESTON LIMITED (09194842)
- Filing history for R & W PROPERTIES WESTON LIMITED (09194842)
- People for R & W PROPERTIES WESTON LIMITED (09194842)
- Charges for R & W PROPERTIES WESTON LIMITED (09194842)
- More for R & W PROPERTIES WESTON LIMITED (09194842)
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 |