RESTWELL BUSINESS SERVICES LIMITED

07726662
7-9 MACON COURT CREWE CHESHIRE UNITED KINGDOM CW1 6EA

Documents

Documents
Date Category Description Pages
02 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 9 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2023 accounts Annual Accounts 9 Buy now
12 Jan 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2022 accounts Annual Accounts 9 Buy now
19 Jan 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 officers Termination of appointment of director (Andrew Charles Spencer) 1 Buy now
30 Nov 2020 accounts Annual Accounts 8 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 9 Buy now
30 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2017 officers Change of particulars for director (Mr Andrew Charles Spencer) 2 Buy now
04 Aug 2017 officers Change of particulars for director (Mr Brian Carter) 2 Buy now
21 Jul 2017 accounts Annual Accounts 7 Buy now
23 Nov 2016 accounts Annual Accounts 9 Buy now
28 Sep 2016 officers Change of particulars for director (Mr Andrew Charles Spencer) 2 Buy now
28 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 officers Change of particulars for director (Mr Andrew Charles Spencer) 2 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
09 Nov 2015 officers Appointment of director (Mr Andrew Charles Spencer) 2 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
16 Jan 2015 officers Termination of appointment of director 1 Buy now
03 Oct 2014 annual-return Annual Return 4 Buy now
03 Oct 2014 officers Termination of appointment of director (Matthew Denis Carter) 1 Buy now
29 Aug 2014 accounts Annual Accounts 6 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2013 annual-return Annual Return 4 Buy now
15 Apr 2013 officers Appointment of director (Mr Brian Carter) 2 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
28 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Sep 2012 annual-return Annual Return 3 Buy now
01 Mar 2012 officers Appointment of director (Mr Matthew Denis Carter) 2 Buy now
11 Jan 2012 capital Return of Allotment of shares 3 Buy now
02 Aug 2011 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
02 Aug 2011 incorporation Incorporation Company 20 Buy now