RWB TAX CONSULTANTS LIMITED

G8 Lynch Lane Offices G8 Lynch Lane Offices, Weymouth, DT4 9DN, Dorset, England
StatusACTIVE
Company No.07318348
CategoryPrivate Limited Company
Incorporated19 Jul 2010
Age13 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

RWB TAX CONSULTANTS LIMITED is an active private limited company with number 07318348. It was incorporated 13 years, 10 months, 2 days ago, on 19 July 2010. The company address is G8 Lynch Lane Offices G8 Lynch Lane Offices, Weymouth, DT4 9DN, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

New address: G8 Lynch Lane Offices Lynch Lane Weymouth Dorset DT4 9DN

Change date: 2024-02-22

Old address: F7a Lynch Lane Offices Egdon Hall Lynch Lane Weymouth Dorset DT4 9DW

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-25

Psc name: Ian Dixon

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Mark Sean Butcher

Change date: 2021-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-21

Officer name: Mr Ian Dixon

Documents

View document PDF

Capital allotment shares

Date: 20 May 2021

Action Date: 23 Apr 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Mark Sean Butcher

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Roger Anthony John Wood

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr. Roger Anthony John Wood

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Anthony John Wood

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 18 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-18

Psc name: Mark Sean Butcher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date

Date: 05 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Sean Butcher

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R.W. & co. LIMITED\certificate issued on 07/10/13

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Old address: Bishops Farm Coldharbour Weymouth Dorset DT3 4BG United Kingdom

Change date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-07-31

Documents

View document PDF

Incorporation company

Date: 19 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATDALE DEVELOPMENTS LIMITED

277 STOCKPORT ROAD,ASHTON-UNDER-LYNE,OL7 0NT

Number:02273247
Status:ACTIVE
Category:Private Limited Company

NAILBOURNE FORGE LIMITED

UNIT 6 BUILDERS SQUARE COURT HILL,CANTERBURY,CT3 1TX

Number:03137703
Status:ACTIVE
Category:Private Limited Company

OM SAI RETAIL SHOPS LTD

178 WOODCOCK HILL,HARROW,HA3 0NY

Number:11415242
Status:ACTIVE
Category:Private Limited Company

SANBRELLS LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10602071
Status:ACTIVE
Category:Private Limited Company

ST MARY'S DEVELOPMENTS (SURREY) LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:08979822
Status:LIQUIDATION
Category:Private Limited Company

THE LIQUOR BOX LTD

270-276 YORK WAY,LONDON,N7 9PQ

Number:11739230
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