RC (WSM) LTD

C/O Saturley Garner & Co. Ltd The Hive C/O Saturley Garner & Co. Ltd The Hive, Weston-Super-Mare, BS24 8EE, North Somerset, United Kingdom
StatusACTIVE
Company No.04921053
CategoryPrivate Limited Company
Incorporated03 Oct 2003
Age20 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

RC (WSM) LTD is an active private limited company with number 04921053. It was incorporated 20 years, 7 months, 9 days ago, on 03 October 2003. The company address is C/O Saturley Garner & Co. Ltd The Hive C/O Saturley Garner & Co. Ltd The Hive, Weston-super-mare, BS24 8EE, North Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-12

Officer name: Miss Elizabeth Lucy Bianca Hunter

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-12

Officer name: Mr James William Scadding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

New address: C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE

Old address: The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-26

Officer name: Miss Elizabeth Lucy Bianca Hunter

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr James William Scadding

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-26

New address: The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE

Old address: C/O Saturley Garner Office 3, Pure Offices Pastures Avenue, St Georges Weston Super Mare Somerset BS22 7SB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

New address: C/O Saturley Garner Office 3, Pure Offices Pastures Avenue, St Georges Weston Super Mare Somerset BS22 7SB

Change date: 2020-10-14

Old address: Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2020

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-31

Officer name: Miss Elizabeth Lucy Bianca Garner

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

New address: Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB

Old address: 11 Southside Weston Super Mare BS23 2QU

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Elizabeth Lucy Garner

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elizabeth Lucy Bianca Garner

Appointment date: 2018-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew William Hunt

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Andrew William Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Lucy Garner

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James William Scadding

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Hunt

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed andrew william hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORUM FURNISHING LTD

141 HIGH STREET,IRVINE,KA12 8AA

Number:SC448188
Status:ACTIVE
Category:Private Limited Company

JOHN WILLIES COUNTRY KITCHENS LIMITED

3 RINGWOOD ROAD,RINGWOOD,BH24 4AD

Number:03286592
Status:ACTIVE
Category:Private Limited Company

KILRAVOCK CONSULTING LTD

4 GORDON STREET,NAIRN,IV12 4DQ

Number:SC589126
Status:ACTIVE
Category:Private Limited Company

SARIA INTERNATIONAL LIMITED

178 MERTON HIGH STREET,LONDON,SW19 1AY

Number:09611691
Status:ACTIVE
Category:Private Limited Company

SKYEND TRANSPORTING LTD

FLAT 3,LONDON,SW6 1AA

Number:11513003
Status:ACTIVE
Category:Private Limited Company

THE INDEPENDENT ALE COMPANY LIMITED

THE LEOPARD PUBLIC HOUSE,NORWICH,NR3 1NQ

Number:08632015
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source