-
RWC CONSTRUCTION LTD - 9, Hinton Wood Avenue, Christchurch, BH23 5AB, United Kingdom
Company Information
- Company registration number
- 06791648
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 9
- Hinton Wood Avenue
- Christchurch
- BH23 5AB
- England 9, Hinton Wood Avenue, Christchurch, BH23 5AB, England UK
Management
- Managing Directors
- CREWE, Richard William
- CREWE, Sara Ann
- Company secretaries
- FIELD, Robert William
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-14
- Age Of Company 2009-01-14 15 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Richard William Crewe
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-12-19
- Last Date: 2019-12-05
-
RWC CONSTRUCTION LTD Company Description
- RWC CONSTRUCTION LTD is a ltd registered in United Kingdom with the Company reg no 06791648. Its current trading status is "live". It was registered 2009-01-14. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-03-31.It can be contacted at 9 .
Get RWC CONSTRUCTION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rwc Construction Ltd - 9, Hinton Wood Avenue, Christchurch, BH23 5AB, United Kingdom
- 2009-01-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RWC CONSTRUCTION LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-filings-brought-up-to-date (2020-02-29) - DISS40
-
gazette-notice-compulsory (2020-02-25) - GAZ1
-
confirmation-statement-with-no-updates (2020-02-28) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-13) - AD01
-
accounts-with-accounts-type-micro-entity (2018-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-02) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2018-08-15) - PSC09
-
notification-of-a-person-with-significant-control (2018-08-15) - PSC01
-
mortgage-satisfy-charge-full (2018-09-08) - MR04
-
change-person-director-company-with-change-date (2018-11-29) - CH01
-
change-to-a-person-with-significant-control (2018-11-29) - PSC04
-
confirmation-statement-with-no-updates (2018-12-12) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-01) - AP01
-
confirmation-statement-with-updates (2017-01-03) - CS01
-
termination-director-company-with-name-termination-date (2017-12-01) - TM01
-
confirmation-statement-with-updates (2017-12-05) - CS01
-
mortgage-satisfy-charge-full (2017-12-14) - MR04
-
accounts-with-accounts-type-micro-entity (2017-12-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
change-person-director-company-with-change-date (2016-06-09) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-26) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
change-person-director-company-with-change-date (2015-04-23) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
mortgage-satisfy-charge-full (2014-12-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-07) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
mortgage-satisfy-charge-full (2013-12-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
keyboard_arrow_right 2012
-
legacy (2012-12-22) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
termination-director-company-with-name (2011-12-14) - TM01
-
legacy (2011-11-22) - MG01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-02-08) - AA01
-
change-person-director-company-with-change-date (2010-02-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-13) - AA
keyboard_arrow_right 2009
-
incorporation-company (2009-01-14) - NEWINC