Rw101 Ltd was registered on 11 November 2005 and has its registered office in Wigan, Lancs, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Blanc, Alex Robert Louis, Coleman, Timothy James, Gordon, Rowles, Hand, Phillip John, Hand, Roger John, Macaulay, David John, Mcquade, Frank, Ramakers, Danny Martin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLANC, Alex Robert Louis | 23 February 2009 | 01 September 2010 | 1 |
COLEMAN, Timothy James | 19 April 2006 | 31 May 2008 | 1 |
GORDON, Rowles | 21 May 2008 | 30 April 2009 | 1 |
HAND, Phillip John | 23 February 2006 | 29 June 2007 | 1 |
HAND, Roger John | 19 January 2006 | 31 March 2009 | 1 |
MACAULAY, David John | 27 May 2007 | 06 November 2007 | 1 |
MCQUADE, Frank | 10 December 2007 | 30 April 2008 | 1 |
RAMAKERS, Danny Martin | 23 February 2009 | 01 December 2012 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 24 September 2020 | |
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 02 October 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 13 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 12 November 2013 | |
CH04 - Change of particulars for corporate secretary | 12 November 2013 | |
AD01 - Change of registered office address | 12 November 2013 | |
CERTNM - Change of name certificate | 07 November 2013 | |
CONNOT - N/A | 07 November 2013 | |
MR04 - N/A | 29 October 2013 | |
MR04 - N/A | 29 October 2013 | |
AA - Annual Accounts | 09 September 2013 | |
AP01 - Appointment of director | 11 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AR01 - Annual Return | 04 December 2012 | |
TM01 - Termination of appointment of director | 03 December 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AA01 - Change of accounting reference date | 21 September 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 22 December 2011 | |
CH04 - Change of particulars for corporate secretary | 22 December 2011 | |
CH01 - Change of particulars for director | 21 December 2011 | |
AA01 - Change of accounting reference date | 21 March 2011 | |
RESOLUTIONS - N/A | 17 March 2011 | |
MAR - Memorandum and Articles - used in re-registration | 17 March 2011 | |
CERT10 - Re-registration of a company from public to private | 17 March 2011 | |
RR02 - Application by a public company for re-registration as a private limited company | 17 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
AR01 - Annual Return | 11 January 2011 | |
TM01 - Termination of appointment of director | 07 October 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AA - Annual Accounts | 16 August 2010 | |
SH01 - Return of Allotment of shares | 17 March 2010 | |
AUD - Auditor's letter of resignation | 11 March 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 03 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2009 | |
287 - Change in situation or address of Registered Office | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 May 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 04 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 March 2009 | |
RESOLUTIONS - N/A | 23 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 December 2008 | |
123 - Notice of increase in nominal capital | 23 December 2008 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
363a - Annual Return | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
RESOLUTIONS - N/A | 22 December 2007 | |
RESOLUTIONS - N/A | 22 December 2007 | |
RESOLUTIONS - N/A | 22 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2007 | |
123 - Notice of increase in nominal capital | 22 December 2007 | |
288a - Notice of appointment of directors or secretaries | 22 December 2007 | |
225 - Change of Accounting Reference Date | 20 November 2007 | |
AA - Annual Accounts | 24 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 13 June 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
363s - Annual Return | 27 March 2007 | |
395 - Particulars of a mortgage or charge | 18 December 2006 | |
RESOLUTIONS - N/A | 17 November 2006 | |
RESOLUTIONS - N/A | 12 October 2006 | |
225 - Change of Accounting Reference Date | 25 August 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 02 March 2006 | |
CERTNM - Change of name certificate | 22 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
RESOLUTIONS - N/A | 20 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2006 | |
123 - Notice of increase in nominal capital | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 02 February 2006 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 02 February 2006 | |
NEWINC - New incorporation documents | 11 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 April 2007 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 06/12/06 and | 10 July 2006 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland on 3RD may 2006 and | 19 April 2006 | Fully Satisfied |
N/A |
Debenture | 01 April 2006 | Fully Satisfied |
N/A |