RJW IT CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06858462 |
Category | Private Limited Company |
Incorporated | 25 Mar 2009 |
Age | 15 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
RJW IT CONSULTING LIMITED is an active private limited company with number 06858462. It was incorporated 15 years, 2 months, 10 days ago, on 25 March 2009. The company address is Abbey House Abbey House, Saffron Walden, CB10 1AF, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: AD01
Old address: 5 Popes Leeze Coggeshall Colchester CO6 1SE England
New address: Abbey House High Street Saffron Walden CB10 1AF
Change date: 2018-04-23
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-10
New address: 5 Popes Leeze Coggeshall Colchester CO6 1SE
Old address: C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts amended with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 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: 11 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 17 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: 13 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Old address: 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
Change date: 2014-07-09
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-07
Old address: 87-89 Park Lane Hornchurch Essex RM11 1BH
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 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: 20 Apr 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 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: 20 Apr 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Mr Robert Jonathan Washington
Documents
Legacy
Date: 09 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 25/03/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr robert jonathan washington
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary karen little
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew catley
Documents
Some Companies
EVERYDAY CHAMPIONS (CATERING) LTD
2 BRUNEL BUS PARK, JESSOP CLOSE,NEWARK,NG24 2AG
Number: | 07723362 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BASING HILL,LONDON,NW11 8TH
Number: | 09707625 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
316C STATION ROAD,WESTCLIFF,SS0 8DZ
Number: | 10544958 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 205 SOUTH SHIELDS BUSINESS WORKS,SOUTH SHIELDS,NE33 1RF
Number: | 10352559 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 KESWICK ROAD, NEWLANDSMUIR KESWICK ROAD,GLASGOW,G75 8QX
Number: | SC586247 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE FARM COTTAGE,MUCH WENLOCK,TF13 6LQ
Number: | 04735818 |
Status: | ACTIVE |
Category: | Private Limited Company |