RWN TRADING LIMITED
Status | ACTIVE |
Company No. | 05397980 |
Category | Private Limited Company |
Incorporated | 18 Mar 2005 |
Age | 19 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RWN TRADING LIMITED is an active private limited company with number 05397980. It was incorporated 19 years, 2 months, 12 days ago, on 18 March 2005. The company address is 5 - 16 Flat 5 16 The Upper Drive, Hove, BN3 6GN, East Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 11 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-11
Psc name: Mr Andrew Henry Eliot Prince
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Carol Elizabeth Prince
Change date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
New address: PO Box BN3 6GN 5 - 16 Flat 5 16 the Upper Drive Hove East Sussex BN3 6GN
Change date: 2017-06-20
Old address: 4th Floor Park Gate 161 - 163 Preston Road Brighton BN1 6AF
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Elizabeth Prince
Termination date: 2017-05-02
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change person secretary company with change date
Date: 07 Apr 2016
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Henry Eliot Prince
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Elizabeth Prince
Change date: 2015-09-02
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-02
Officer name: Andrew Henry Eliot Prince
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-20
Old address: 169 Preston Road Brighton East Sussex BN1 6AG
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 23 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sysmundo LIMITED\certificate issued on 23/07/12
Documents
Change of name notice
Date: 23 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Certificate change of name company
Date: 27 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roomwithnet systems LIMITED\certificate issued on 27/01/11
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Andrew Henry Eliot Prince
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Elizabeth Prince
Change date: 2010-03-18
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Old address: 169 Preston Road Brighton East Sussex BN1 6AG
Change date: 2009-11-27
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 12 bellevue gardens brighton east sussex BN2 0AA
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: roman house 13 high street elstree hertfordshire WD6 3EP
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/03/05-31/03/06 £ si 100@1
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 07/08/06 from: 3 murray house vandon street london SW1H 0AN
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
110/112 LANCASTER ROAD,HERTFORDSHIRE,EN4 8AL
Number: | 01093826 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MANSON ROAD,PERTH,PH2 8AQ
Number: | SC347817 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.K. MORGAN (MIDLANDS) LIMITED
2 OAK COTTAGE,CANNOCK,WS11 1RZ
Number: | 01416302 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F2 SUITE 4 ENTERPRISE HOUSE,BLACKBURN,BB1 5QR
Number: | 08734378 |
Status: | ACTIVE |
Category: | Private Limited Company |
OIL & ENERGY ENGINEERING CONSULTANCY LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11824863 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKS FARM,CASTLEMORTON,WR13 6JD
Number: | 11028703 |
Status: | ACTIVE |
Category: | Private Limited Company |