About

Registered Number: 05619644
Date of Incorporation: 11/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Iko Appley Lane North, Appley Bridge, Wigan, Lancs, WN6 9AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.