Date | Description |
2023-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-07-08 |
delete source_ip 188.166.145.39 |
2022-07-08 |
insert source_ip 88.208.214.161 |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-04-14 |
delete address RWC House
282 Heywood Old Road
Middleton
M24 4QG |
2021-01-19 |
delete about_pages_linkeddomain ricewhatmoughcrozier.co.uk |
2021-01-19 |
delete alias Rice Whatmough Crozier LLP |
2021-01-19 |
delete index_pages_linkeddomain ricewhatmoughcrozier.co.uk |
2021-01-19 |
delete person Jonathan Rice |
2021-01-19 |
delete person Kathy Whatmough |
2021-01-19 |
delete person Mandy Crozier |
2021-01-19 |
delete service_pages_linkeddomain ricewhatmoughcrozier.co.uk |
2021-01-19 |
update person_title Rob Cresswell: Multiplex Financial Trustees Ltd As Corporate Development Manager => News |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-08 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RWC CORPORATE HOLDINGS LIMITED |
2020-04-20 |
update statutory_documents CESSATION OF ROBERT IAN CRESSWELL AS A PSC |
2020-04-20 |
update statutory_documents CESSATION OF SUZANNE CRESSWELL AS A PSC |
2020-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA CROZIER |
2020-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICE |
2020-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE WHATMOUGH |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-10-21 |
delete source_ip 77.104.130.159 |
2019-10-21 |
insert source_ip 188.166.145.39 |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-12 |
delete index_pages_linkeddomain silktide.com |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
2017-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA SUZANNE CRESSWELL / 21/11/2017 |
2017-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE CRESSWELL / 21/11/2017 |
2017-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN ROBERT CRESSWELL / 21/11/2017 |
2017-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE CRESSWELL / 21/11/2017 |
2017-08-23 |
delete email ro..@rwcltd.co.uk |
2017-08-23 |
update person_description Kathy Whatmough => Kathy Whatmough |
2017-08-23 |
update robots_txt_status www.rwcltd.co.uk: 200 => 404 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-09-27 |
delete about_pages_linkeddomain financial-ombudsman.org.uk |
2016-09-27 |
delete contact_pages_linkeddomain financial-ombudsman.org.uk |
2016-09-27 |
delete index_pages_linkeddomain financial-ombudsman.org.uk |
2016-09-27 |
delete management_pages_linkeddomain financial-ombudsman.org.uk |
2016-09-27 |
delete service_pages_linkeddomain financial-ombudsman.org.uk |
2016-09-27 |
insert index_pages_linkeddomain silktide.com |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-01 |
delete source_ip 181.224.135.132 |
2016-05-01 |
insert source_ip 77.104.130.159 |
2016-04-03 |
delete source_ip 88.208.205.253 |
2016-04-03 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-03 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-03 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-03 |
insert management_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-03 |
insert service_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-03 |
insert source_ip 181.224.135.132 |
2016-04-03 |
update robots_txt_status www.rwcltd.co.uk: 404 => 200 |
2016-01-08 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2016-01-08 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-12-03 |
update statutory_documents 22/11/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2014-12-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-11-28 |
update statutory_documents 22/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-05-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2014-01-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-12-02 |
update statutory_documents 22/11/13 FULL LIST |
2013-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CROZIER / 02/12/2013 |
2013-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES RICE / 02/12/2013 |
2013-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE TERESA WHATMOUGH / 02/12/2013 |
2013-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CRESSWELL / 02/12/2013 |
2013-10-16 |
delete about_pages_linkeddomain export.gov |
2013-10-16 |
delete about_pages_linkeddomain fabulouscreative.co.uk |
2013-10-16 |
delete about_pages_linkeddomain google.com |
2013-10-16 |
delete contact_pages_linkeddomain export.gov |
2013-10-16 |
delete contact_pages_linkeddomain fabulouscreative.co.uk |
2013-10-16 |
delete contact_pages_linkeddomain google.com |
2013-10-16 |
delete index_pages_linkeddomain export.gov |
2013-10-16 |
delete index_pages_linkeddomain fabulouscreative.co.uk |
2013-10-16 |
delete index_pages_linkeddomain google.com |
2013-10-16 |
delete management_pages_linkeddomain export.gov |
2013-10-16 |
delete management_pages_linkeddomain fabulouscreative.co.uk |
2013-10-16 |
delete management_pages_linkeddomain google.com |
2013-10-16 |
delete service_pages_linkeddomain export.gov |
2013-10-16 |
delete service_pages_linkeddomain fabulouscreative.co.uk |
2013-10-16 |
delete service_pages_linkeddomain google.com |
2013-10-16 |
insert address RWC House
282 Heywood Old Road
Middleton
M24 4QG |
2013-10-16 |
insert email ro..@rwcltd.co.uk |
2013-08-01 |
delete address BENTCLIFFE HOUSE MOSSLEY ROAD GRASSCROFT OLDHAM LANCASHIRE OL4 4HH |
2013-08-01 |
insert address RWC HOUSE 282 HEYWOOD OLD ROAD MIDDLETON MANCHESTER LANCS M24 4QG |
2013-08-01 |
update registered_address |
2013-07-09 |
delete address Bentcliffe House,
Mossley Road,
Grasscroft,
Oldham,
Lancs
OL4 4HH |
2013-07-09 |
delete fax 01457 819121 |
2013-07-09 |
delete phone 01457 819120 |
2013-07-09 |
insert address RWC House
282 Heywood Old Road
Middleton
Manchester
M24 4QG |
2013-07-09 |
insert fax 0161 643 6020 |
2013-07-09 |
insert phone 0161 643 7078 |
2013-07-09 |
update primary_contact Bentcliffe House, Mossley Road, Grasscroft, Oldham, Lancs, OL4 4HH => RWC House, 282 Heywood Old Road, Middleton, Manchester M24 4QG |
2013-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
BENTCLIFFE HOUSE MOSSLEY ROAD
GRASSCROFT
OLDHAM
LANCASHIRE
OL4 4HH |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-08-22 => 2014-12-31 |
2013-06-24 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-22 |
2013-06-24 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
2013-05-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-13 |
update person_description Rob Cresswell => Rob Cresswell |
2013-04-06 |
delete source_ip 88.208.237.25 |
2013-04-06 |
insert source_ip 88.208.205.253 |
2013-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CROZIER / 26/02/2013 |
2012-12-03 |
update statutory_documents 22/11/12 FULL LIST |
2012-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
BENTCLIFFF HOUSE MOSSLEY ROAD
GRASSCROFT
OLDHAM
LANCS
OL1 4HH |
2012-01-30 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013 |
2012-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2012 FROM
BRUNSWICK SQUARE UNION STREET
OLDHAM
OL1 1DE
UNITED KINGDOM |
2011-12-19 |
update statutory_documents DIRECTOR APPOINTED AMANDA CROZIER |
2011-12-19 |
update statutory_documents DIRECTOR APPOINTED JONATHAN RICE |
2011-12-19 |
update statutory_documents DIRECTOR APPOINTED KATHERINE TERESA WHATMOUGH |
2011-12-19 |
update statutory_documents DIRECTOR APPOINTED ROBERT IAN CRESSWELL |
2011-12-19 |
update statutory_documents 01/12/11 STATEMENT OF CAPITAL GBP 99 |
2011-11-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |