Advanced company searchLink opens in new window

RBWM COMMERCIAL SERVICES LIMITED

Company number 07432503

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)
13 Feb 2014 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
13 Feb 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 February 2014
19 Dec 2013 TM01 Termination of appointment of Fiona Penhallurick as a director
19 Dec 2013 TM01 Termination of appointment of Peter Wright as a director
19 Dec 2013 TM02 Termination of appointment of Fiona Penhallurick as a secretary
19 Dec 2013 TM01 Termination of appointment of Paul Cole as a director
19 Dec 2013 AP01 Appointment of Tommy John Koltis as a director
19 Dec 2013 AP01 Appointment of Matthew Robert Mulcahy as a director
18 Dec 2013 CH03 Secretary's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013
18 Dec 2013 CH01 Director's details changed for Mr Peter Stephen Wright on 18 November 2013
18 Dec 2013 CH01 Director's details changed for Mr Paul Cole on 18 November 2013
18 Dec 2013 CH01 Director's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013
18 Dec 2013 CH02 Director's details changed for Covanta Energy Limited on 1 December 2013
18 Dec 2013 CH01 Director's details changed for Mr Timothy John Simpson on 18 November 2013
11 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 11/12/2012
04 Dec 2013 CH03 Secretary's details changed for Mrs Fiona Penhallurick on 1 October 2013
29 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,100
18 Nov 2013 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
18 Nov 2013 AD01 Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 18 November 2013
04 Nov 2013 AA Accounts for a small company made up to 31 December 2012
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,100
  • ANNOTATION A second filed SH01 was registered on 11/12/2013
31 May 2013 TM01 Termination of appointment of Steven Jones as a director
31 May 2013 TM01 Termination of appointment of David Clayton as a director
31 May 2013 TM01 Termination of appointment of Judith Harper as a director
25 Apr 2013 AP01 Appointment of Mr Timothy John Simpson as a director