- Company Overview for RW AGENCIES LIMITED (SC396418)
- Filing history for RW AGENCIES LIMITED (SC396418)
- People for RW AGENCIES LIMITED (SC396418)
- More for RW AGENCIES LIMITED (SC396418)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mrs Judith Robertson Williams on 16 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Miss Carys Samantha Chapman on 16 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Miss Sophie Nia Williams on 16 July 2020 | |
29 Jul 2020 | PSC04 | Change of details for Mr Euros Berwyn Williams as a person with significant control on 16 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mr Euros Berwyn Williams on 16 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from 87 High Street Tillicoultry FK13 6AA Scotland to Westview Cottage Station Road Slamannan Falkirk Stirlingshire FK1 3BQ on 29 July 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
04 Apr 2019 | AD01 | Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 87 High Street Tillicoultry FK13 6AA on 4 April 2019 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CH01 | Director's details changed for Miss Carys Samantha Williams on 23 November 2017 | |
28 Mar 2018 | PSC04 | Change of details for Mr Euros Berwyn Williams as a person with significant control on 15 February 2018 | |
28 Mar 2018 | CH01 | Director's details changed | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | PSC04 | Change of details for Mr Euros Berwyn Williams as a person with significant control on 15 February 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Euros Berwyn Williams on 27 February 2017 |