RWS (PLASTERING & DRYLINING) LTD
Status | ACTIVE |
Company No. | 07359725 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RWS (PLASTERING & DRYLINING) LTD is an active private limited company with number 07359725. It was incorporated 13 years, 9 months, 8 days ago, on 27 August 2010. The company address is Rws House Rws House, Rotherham, S65 1BL, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Old address: 105 - 109 Effingham Street Rotherham South Yorkshire S65 1BL England
Change date: 2023-10-18
New address: Rws House 105 - 109 Effingham Street Rotherham South Yorkshire S65 1BL
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Address
Type: AD01
Old address: Unit 5 Walters Yard Dukeries Way Worksop S81 7FA England
Change date: 2023-10-18
New address: 105 - 109 Effingham Street Rotherham South Yorkshire S65 1BL
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Old address: C/O C/O Pkn 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN
Change date: 2020-02-06
New address: Unit 5 Walters Yard Dukeries Way Worksop S81 7FA
Documents
Appoint person director company with name date
Date: 13 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ashleigh Bowden
Appointment date: 2019-10-01
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Notification of a person with significant control
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-23
Psc name: Rws Holdings (Yorkshire) Ltd
Documents
Cessation of a person with significant control
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-23
Psc name: Robert Wayne Sykes
Documents
Notification of a person with significant control
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-23
Psc name: Scott Bowden
Documents
Appoint person director company with name date
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-23
Officer name: Mr Scott Bowden
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 12 Jul 2019
Action Date: 11 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Leigh Gren
Change date: 2016-12-11
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 19 Jan 2017
Action Date: 11 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-11
Capital : 10.00 GBP
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 11 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-11
Officer name: Rachel Leigh Gren
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 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: 02 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 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: 29 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 16 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-31
Old address: C/O Pkn Parkins 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 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: 02 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Old address: 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2NY United Kingdom
Change date: 2011-09-02
Documents
Change account reference date company current shortened
Date: 11 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Some Companies
ALEXANDER CHARLES REAL ESTATE CONSULTANTS LIMITED
6 NORTH STREET,OUNDLE,PE8 4AL
Number: | 08384124 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STEWART STREET,GLASGOW,G62 6BW
Number: | SO305393 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 SUFFOLK HOUSE,OXFORD,OX2 7HN
Number: | 10645706 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST LAWRENCE WAY,EASTBOURNE,BN23 5QE
Number: | 11960606 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012056 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
10 PUTNAM CLOSE,LISKEARD,PL14 3QL
Number: | 10554501 |
Status: | ACTIVE |
Category: | Private Limited Company |