Advanced company searchLink opens in new window

RCW STRETFORD LIMITED

Company number 10422024

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)
19 Feb 2021 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 26 March 2020
30 Oct 2020 PSC02 Notification of Cert Property Group Limited as a person with significant control on 26 March 2020
30 Oct 2020 PSC07 Cessation of Howard Lord as a person with significant control on 26 March 2020
30 Oct 2020 PSC07 Cessation of Howard Barry Philip Lord as a person with significant control on 26 March 2020
23 Oct 2020 AA01 Previous accounting period shortened from 29 October 2019 to 28 October 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
19 Dec 2019 AA Total exemption full accounts made up to 31 October 2018
28 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
25 Sep 2019 AA01 Previous accounting period shortened from 30 October 2018 to 29 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
13 Dec 2018 PSC05 Change of details for Heatley Developments Limited as a person with significant control on 1 September 2017
12 Dec 2018 PSC02 Notification of Heatley Developments Limited as a person with significant control on 1 September 2017
12 Dec 2018 PSC07 Cessation of Christian Bury as a person with significant control on 1 December 2018
12 Dec 2018 PSC07 Cessation of Christian Bury as a person with significant control on 1 December 2018
27 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
18 Jul 2018 PSC04 Change of details for Mr Howard Barry Philip Lord as a person with significant control on 17 July 2018
18 Jul 2018 PSC04 Change of details for Mr Howard Barry Philip Lord as a person with significant control on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mr Howard Barry Philip Lord on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mr Howard Barry Philip Lord on 17 July 2018
13 Jul 2018 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 13 July 2018
10 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
17 Oct 2017 PSC01 Notification of Christian Bury as a person with significant control on 11 October 2016
17 Oct 2017 PSC01 Notification of Howard Lord as a person with significant control on 11 October 2016