Rsw International Ltd was registered on 04 December 1997, it has a status of "Active". We don't currently know the number of employees at the business. There are 6 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUBENS, Mark | 04 December 1997 | - | 1 |
RUBENS, Paul | 04 January 2005 | - | 1 |
MEWSE, Phillip | 01 March 2003 | 05 April 2014 | 1 |
PEARLMAN, Alan | 08 December 1997 | 22 December 2017 | 1 |
RUBENS, Patricia Ann | 08 December 1997 | 04 January 2005 | 1 |
RUBENS, Philip Neville | 08 December 1997 | 04 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 17 December 2019 | |
CH01 - Change of particulars for director | 17 December 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 08 October 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 15 July 2014 | |
TM01 - Termination of appointment of director | 11 April 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AD01 - Change of registered office address | 10 December 2012 | |
AA - Annual Accounts | 01 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2012 | |
AR01 - Annual Return | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH03 - Change of particulars for secretary | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 20 August 2011 | |
MG01 - Particulars of a mortgage or charge | 20 August 2011 | |
MG01 - Particulars of a mortgage or charge | 26 July 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 10 December 2009 | |
AA - Annual Accounts | 20 October 2009 | |
287 - Change in situation or address of Registered Office | 08 May 2009 | |
287 - Change in situation or address of Registered Office | 29 April 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 13 December 2007 | |
AA - Annual Accounts | 27 September 2007 | |
363a - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 25 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2006 | |
363a - Annual Return | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2006 | |
225 - Change of Accounting Reference Date | 19 September 2005 | |
AA - Annual Accounts | 25 August 2005 | |
225 - Change of Accounting Reference Date | 25 August 2005 | |
AA - Annual Accounts | 27 April 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
363s - Annual Return | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 January 2005 | |
287 - Change in situation or address of Registered Office | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
225 - Change of Accounting Reference Date | 27 August 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 05 January 2001 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 04 January 2000 | |
AA - Annual Accounts | 03 August 1999 | |
363s - Annual Return | 07 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 March 1998 | |
395 - Particulars of a mortgage or charge | 03 March 1998 | |
287 - Change in situation or address of Registered Office | 31 December 1997 | |
288b - Notice of resignation of directors or secretaries | 31 December 1997 | |
288b - Notice of resignation of directors or secretaries | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 31 December 1997 | |
NEWINC - New incorporation documents | 04 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 09 September 2011 | Outstanding |
N/A |
Floating charge (all assets) | 18 August 2011 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 18 August 2011 | Outstanding |
N/A |
Debenture | 25 July 2011 | Outstanding |
N/A |
Debenture | 05 April 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 January 2005 | Fully Satisfied |
N/A |
Debenture | 18 February 1998 | Fully Satisfied |
N/A |