RTW DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10394499 |
Category | Private Limited Company |
Incorporated | 26 Sep 2016 |
Age | 7 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RTW DEVELOPMENTS LTD is an active private limited company with number 10394499. It was incorporated 7 years, 8 months, 8 days ago, on 26 September 2016. The company address is 61d Stamford Road, Southport, PR8 4ET, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2022
Action Date: 27 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-27
Old address: Williams & Co Accountants Pelican House, 119C Eastbank Street Merseyside, Southport PR8 1DQ England
New address: 61D Stamford Road Southport PR8 4ET
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 18 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Notification of a person with significant control
Date: 30 Sep 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-01
Psc name: Robert Terry Webster
Documents
Cessation of a person with significant control
Date: 30 Sep 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rtw Stamford Holdings Ltd
Cessation date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Change person director company with change date
Date: 25 Sep 2020
Action Date: 28 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Terry Webster
Change date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 09 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103944990003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103944990004
Charge creation date: 2019-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103944990005
Charge creation date: 2019-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-21
Charge number: 103944990006
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103944990007
Charge creation date: 2019-06-21
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rtw Stamford Holdings Ltd
Notification date: 2019-06-12
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-12
Psc name: Robert Terry Webster
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 30 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103944990001
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2018
Action Date: 18 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-18
Charge number: 103944990003
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-13
Charge number: 103944990002
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2017
Action Date: 22 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103944990001
Charge creation date: 2016-12-22
Documents
Some Companies
CRAFT BEER & PIZZA COMPANY LIMITED
49 MOORLAND ROAD,BATH,BA2 3PJ
Number: | 10250779 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAS INSPECTION ENGINEERS LIMITED
THE LODGE,MORPETH,NE61 3NG
Number: | 08967999 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENESIDE COURT FREEHOLD 1 LIMITED
C/O MJ BOADEN CHARTERED SURVEYORS, METROPOLITAN HOUSE,NEWCASTLE UPON TYNE,NE16 3AS
Number: | 10723549 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.B.E. ELECTRICAL SERVICES LTD
8 JARRETT WALK,TELFORD,TF2 8TA
Number: | 09354805 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BANCROFT ROAD,BEXHILL ON SEA,TN39 4AG
Number: | 08911824 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE BLACK OLIVE LIMITED
THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY
Number: | 08404997 |
Status: | LIQUIDATION |
Category: | Private Limited Company |