- Company Overview for LINCS SWEEPING LTD (11665612)
- Filing history for LINCS SWEEPING LTD (11665612)
- People for LINCS SWEEPING LTD (11665612)
- More for LINCS SWEEPING LTD (11665612)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
25 Aug 2023 | TM01 | Termination of appointment of Tracey Jayne Mccoo as a director on 24 August 2023 | |
05 Apr 2023 | CERTNM |
Company name changed rtw leisure LIMITED\certificate issued on 05/04/23
|
|
13 Mar 2023 | TM01 | Termination of appointment of Rodney Sparkes as a director on 28 February 2023 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
14 Dec 2022 | PSC05 | Change of details for Rtw Group Limited as a person with significant control on 14 December 2022 | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Aug 2021 | AD01 | Registered office address changed from Unit 4 Edison Court Spalding Lincolnshire PE11 3FX United Kingdom to South Lincs Plant Hire & Sales Enterprise Way Pinchbeck Spalding Lincs PE11 3YR on 11 August 2021 | |
16 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 6 November 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
05 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Sep 2020 | PSC02 | Notification of Rtw Group Limited as a person with significant control on 4 October 2019 | |
21 Sep 2020 | PSC07 | Cessation of Wayne Nicholas Mccoo as a person with significant control on 4 October 2019 | |
21 Sep 2020 | PSC07 | Cessation of Tracey Jayne Mccoo as a person with significant control on 4 October 2019 | |
04 May 2020 | AD01 | Registered office address changed from Slippery Gowt Lane Wyberton Boston Lincolnshire PE21 7AA United Kingdom to Unit 4 Edison Court Spalding Lincolnshire PE11 3FX on 4 May 2020 | |
22 Nov 2019 | CS01 |
Confirmation statement made on 6 November 2019 with no updates
|
|
03 Jul 2019 | AD01 | Registered office address changed from 6 Drakes Meadow Swindon SN3 3LL United Kingdom to Slippery Gowt Lane Wyberton Boston Lincolnshire PE21 7AA on 3 July 2019 | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|