RDWM SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 04787113 |
Category | Private Limited Company |
Incorporated | 04 Jun 2003 |
Age | 20 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RDWM SERVICES (UK) LIMITED is an active private limited company with number 04787113. It was incorporated 20 years, 11 months, 25 days ago, on 04 June 2003. The company address is 37 Limerston Street 37 Limerston Street, SW10 0BQ.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 14 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-31
Psc name: Roger Davies
Documents
Cessation of a person with significant control
Date: 14 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Good Innings Pty Ltd
Cessation date: 2024-01-31
Documents
Cessation of a person with significant control
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Davies
Cessation date: 2024-01-31
Documents
Notification of a person with significant control
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Good Innings Pty Ltd
Notification date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Confirmation statement with no updates
Date: 05 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Change person director company with change date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Davies
Change date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Change person secretary company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Garrett
Change date: 2014-04-01
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Davies
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: 150 aldersgate street london EC1A 4EJ
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 29 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/06/04
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/06/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 07 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 07/07/03 from: 100 barbirolli square manchester M2 3AB
Documents
Legacy
Date: 07 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 16 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 2855 LIMITED\certificate issued on 16/06/03
Documents
Some Companies
163 WELCOMES ROAD,SURREY,CR8 5HB
Number: | 05152319 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,BRIGHTON,BN3 1JE
Number: | 09451758 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 52,LONDON,N22 8RF
Number: | 11753081 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GRASMERE AVENUE,LONDON,W3 6JT
Number: | 06484990 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NEW ROAD,EAST SUSSEX,BN1 1BN
Number: | 06363288 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE SELSDON COURT RESIDENTS ASSOCIATION LIMITED
C/O MCLINTOCKS 2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 02892632 |
Status: | ACTIVE |
Category: | Private Limited Company |