Advanced company searchLink opens in new window

R.W.D.PROPERTIES LIMITED

Company number 00181324

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)
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
16 May 2023 SH06 Cancellation of shares. Statement of capital on 7 April 2023
  • GBP 35,575
16 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 26 June 2022
01 Jul 2022 CS01 26/06/22 Statement of Capital gbp 36188
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 22/07/22
12 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 07/04/2022
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 07/04/2022
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 07/04/2022
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 07/04/2022
10 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 07/04/2022
06 May 2022 SH06 Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 36,188
30 Mar 2022 MR01 Registration of charge 001813240005, created on 28 March 2022
30 Mar 2022 MR01 Registration of charge 001813240006, created on 28 March 2022
04 Mar 2022 MR01 Registration of charge 001813240004, created on 3 March 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 CH01 Director's details changed for Claudia Kendal on 12 November 2021
06 Oct 2021 AD01 Registered office address changed from C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS England to Mynshull House 78 Churchgate Stockport SK1 1YJ on 6 October 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
03 Dec 2020 TM01 Termination of appointment of Anna Ashcroft as a director on 1 November 2020
03 Dec 2020 AP01 Appointment of Mr Frederick Peter Ashcroft as a director on 1 November 2020