RTW DEVELOPMENTS LTD

61d Stamford Road, Southport, PR8 4ET, England
StatusACTIVE
Company No.10394499
CategoryPrivate Limited Company
Incorporated26 Sep 2016
Age7 years, 8 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103944990003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103944990001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

OAKEYS CLEANING LIMITED

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

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