Advanced company searchLink opens in new window

R W BEARINGS LIMITED

Company number 05373511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
08 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
14 Dec 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
14 Dec 2020 TM01 Termination of appointment of Roger Willis as a director on 11 December 2020
14 Dec 2020 AD01 Registered office address changed from 5a Newerne Street Lydney Glos GL15 5RA to Unit a Denby Way Hellaby Rotherham South Yorkshire S66 8HR on 14 December 2020
14 Dec 2020 TM01 Termination of appointment of Angela Marie Willis as a director on 11 December 2020
14 Dec 2020 TM02 Termination of appointment of Angela Marie Willis as a secretary on 11 December 2020
14 Dec 2020 AP01 Appointment of Mr Gavin Peter Stacey as a director on 11 December 2020
14 Dec 2020 AP01 Appointment of Mr Martin Povey as a director on 11 December 2020
14 Dec 2020 PSC02 Notification of Acorn Industrial Services Group Ltd as a person with significant control on 11 December 2020
14 Dec 2020 PSC07 Cessation of Roger Willis as a person with significant control on 11 December 2020
14 Dec 2020 PSC07 Cessation of Angela Marie Willis as a person with significant control on 11 December 2020
11 Aug 2020 AA Total exemption full accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates