RSW INTERNATIONAL LIMITED

03476425
GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 26 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2023 mortgage Registration of a charge 13 Buy now
21 Jun 2023 accounts Annual Accounts 26 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2022 accounts Annual Accounts 29 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2021 accounts Annual Accounts 29 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2020 accounts Annual Accounts 28 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 officers Change of particulars for director (Paul Rubens) 2 Buy now
24 Sep 2019 accounts Annual Accounts 26 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2018 accounts Annual Accounts 21 Buy now
22 Dec 2017 officers Termination of appointment of director (Alan Pearlman) 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 27 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 23 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
09 Jul 2015 accounts Annual Accounts 19 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 accounts Annual Accounts 19 Buy now
11 Apr 2014 officers Termination of appointment of director (Phillip Mewse) 1 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 24 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2012 accounts Annual Accounts 19 Buy now
23 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Change of particulars for director (Mr Alan Pearlman) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Phillip Mewse) 2 Buy now
04 Jan 2012 officers Change of particulars for secretary (Paul Rubens) 1 Buy now
04 Jan 2012 officers Change of particulars for director (Mark Rubens) 2 Buy now
04 Jan 2012 officers Change of particulars for director (Paul Rubens) 2 Buy now
22 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jul 2011 accounts Annual Accounts 17 Buy now
08 Dec 2010 annual-return Annual Return 7 Buy now
13 Oct 2010 accounts Annual Accounts 18 Buy now
10 Dec 2009 annual-return Annual Return 6 Buy now
20 Oct 2009 accounts Annual Accounts 16 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS 1 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS 1 Buy now
19 Jan 2009 annual-return Return made up to 04/12/08; no change of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 19 Buy now
13 Dec 2007 annual-return Return made up to 04/12/07; full list of members 3 Buy now
27 Sep 2007 accounts Annual Accounts 19 Buy now
18 Jan 2007 annual-return Return made up to 04/12/06; full list of members 3 Buy now
25 May 2006 accounts Annual Accounts 20 Buy now
11 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jan 2006 annual-return Return made up to 04/12/05; full list of members 3 Buy now
10 Jan 2006 officers Director's particulars changed 1 Buy now
19 Sep 2005 accounts Accounting reference date shortened from 07/01/06 to 31/12/05 1 Buy now
25 Aug 2005 accounts Annual Accounts 18 Buy now
25 Aug 2005 accounts Accounting reference date shortened from 31/01/05 to 07/01/05 1 Buy now
27 Apr 2005 accounts Annual Accounts 14 Buy now
06 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
17 Mar 2005 annual-return Return made up to 04/12/04; full list of members 10 Buy now
31 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
26 Jan 2005 address Registered office changed on 26/01/05 from: royle house 46 derby street manchester M8 8HN 1 Buy now
22 Jan 2005 mortgage Particulars of mortgage/charge 5 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
27 Aug 2004 accounts Accounting reference date extended from 31/12/04 to 31/01/05 1 Buy now
16 Jan 2004 annual-return Return made up to 04/12/03; full list of members 8 Buy now
04 Nov 2003 accounts Annual Accounts 13 Buy now
12 Mar 2003 officers New director appointed 2 Buy now
15 Jan 2003 annual-return Return made up to 04/12/02; full list of members 8 Buy now
29 Jul 2002 accounts Annual Accounts 13 Buy now
06 Feb 2002 annual-return Return made up to 04/12/01; full list of members 7 Buy now
01 Aug 2001 accounts Annual Accounts 13 Buy now
05 Jan 2001 annual-return Return made up to 04/12/00; full list of members 7 Buy now
23 Jun 2000 accounts Annual Accounts 13 Buy now
04 Jan 2000 annual-return Return made up to 04/12/99; full list of members 7 Buy now
03 Aug 1999 accounts Annual Accounts 13 Buy now
07 Jan 1999 annual-return Return made up to 04/12/98; full list of members 6 Buy now
23 Mar 1998 capital Ad 01/02/98--------- £ si 99998@1=99998 £ ic 2/100000 2 Buy now
03 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
31 Dec 1997 address Registered office changed on 31/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
31 Dec 1997 officers Secretary resigned 1 Buy now
31 Dec 1997 officers Director resigned 1 Buy now
31 Dec 1997 officers New director appointed 2 Buy now
31 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
31 Dec 1997 officers New director appointed 2 Buy now
31 Dec 1997 officers New director appointed 2 Buy now
04 Dec 1997 incorporation Incorporation Company 13 Buy now