Having been setup in 2010, Rw Powder Coatings Ltd have registered office in Newtownards, County Down, it's status is listed as "Active". We do not know the number of employees at this company. The business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, Roy | 30 November 2016 | - | 1 |
WEBB, Caroline Rosamund | 13 March 2012 | 27 March 2017 | 1 |
WEBB, Jonathan Roy | 13 March 2012 | 09 July 2012 | 1 |
WEBB, Roy William | 27 January 2010 | 13 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 07 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2017 | |
CS01 - N/A | 24 April 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
AA - Annual Accounts | 01 November 2016 | |
RESOLUTIONS - N/A | 12 April 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 10 June 2015 | |
MR01 - N/A | 21 January 2015 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 18 February 2013 | |
MG01 - Particulars of a mortgage or charge | 08 January 2013 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
TM01 - Termination of appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
AP01 - Appointment of director | 13 March 2012 | |
SH01 - Return of Allotment of shares | 07 March 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA01 - Change of accounting reference date | 25 November 2011 | |
AA - Annual Accounts | 21 November 2011 | |
AD01 - Change of registered office address | 11 November 2011 | |
AR01 - Annual Return | 24 February 2011 | |
MG01 - Particulars of a mortgage or charge | 18 June 2010 | |
AA01 - Change of accounting reference date | 24 March 2010 | |
CERTNM - Change of name certificate | 18 March 2010 | |
CONNOT - N/A | 18 March 2010 | |
NEWINC - New incorporation documents | 27 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 January 2015 | Outstanding |
N/A |
All assets debenture | 07 January 2013 | Outstanding |
N/A |
Debenture | 10 June 2010 | Outstanding |
N/A |