Advanced company searchLink opens in new window

RW101 LIMITED

Company number 05619644

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)
12 Feb 2008 363a Return made up to 11/11/07; full list of members
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Secretary resigned
22 Dec 2007 88(2)R Ad 14/12/07--------- £ si 1300000@1=1300000 £ ic 1500000/2800000
22 Dec 2007 123 Nc inc already adjusted 14/12/07
22 Dec 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Dec 2007 288a New director appointed
20 Nov 2007 225 Accounting reference date extended from 30/09/07 to 31/12/07
24 Sep 2007 AA Group of companies' accounts made up to 30 September 2006
08 Aug 2007 88(2)R Ad 20/07/07--------- £ si 400000@1=400000 £ ic 1100000/1500000
13 Jun 2007 288a New secretary appointed;new director appointed
01 May 2007 395 Particulars of mortgage/charge
27 Mar 2007 363s Return made up to 11/11/06; full list of members
18 Dec 2006 395 Particulars of mortgage/charge
17 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2006 225 Accounting reference date shortened from 30/11/06 to 30/09/06
09 May 2006 395 Particulars of mortgage/charge
09 May 2006 288a New director appointed
12 Apr 2006 287 Registered office changed on 12/04/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
07 Apr 2006 395 Particulars of mortgage/charge
21 Mar 2006 288b Director resigned