RWC CONTRACTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-26 => 2024-11-26
2023-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-05-02 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-26 => 2023-11-26
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-06-07 update accounts_next_due_date 2022-02-26 => 2022-11-26
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-05-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-26 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_next_due_date 2021-11-26 => 2022-02-26
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-06-01 update statutory_documents FIRST GAZETTE
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-26 => 2021-11-26
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-08 update accounts_next_due_date 2020-11-26 => 2021-02-26
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2020-03-07 update account_ref_day 27 => 26
2020-03-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-11-26
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-02-28 update statutory_documents PREVSHO FROM 27/02/2020 TO 26/02/2020
2019-12-07 update account_ref_day 28 => 27
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-02-29
2019-11-29 update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-03-12 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-02-22 update statutory_documents 10/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-19 update statutory_documents 10/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST NORTHERN IRELAND BT7 1SH
2014-04-07 insert address ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-04-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-03-05 update statutory_documents 10/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-25 delete address 100 UNIVERSITY STREET BELFAST DOWN NORTHERN IRELAND BT7 1HE
2013-06-25 insert address ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST NORTHERN IRELAND BT7 1SH
2013-06-25 update reg_address_care_of CAMPBELL & CAMPBELL => DNT CHARTERED ACCOUNTANTS
2013-06-25 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM C/O CAMPBELL & CAMPBELL 100 UNIVERSITY STREET BELFAST DOWN BT7 1HE NORTHERN IRELAND
2013-02-28 update statutory_documents 10/02/13 FULL LIST
2013-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CASEMENT / 01/04/2012
2013-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULA CASEMENT / 01/04/2012
2012-11-21 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 10/02/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 10/02/11 FULL LIST
2011-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CASEMENT / 01/10/2009
2010-12-02 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 79B HIGH STREET HOLYWOOD BT18 9AQ
2010-04-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09
2010-03-30 update statutory_documents 10/02/10 NO CHANGES
2010-01-10 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-07 update statutory_documents 10/02/09 ANNUAL RETURN SHUTTLE
2009-01-22 update statutory_documents 29/02/08 ANNUAL ACCTS
2009-01-05 update statutory_documents 10/02/08 ANNUAL RETURN SHUTTLE
2008-01-22 update statutory_documents 28/02/07 ANNUAL ACCTS
2007-03-28 update statutory_documents 10/02/07 ANNUAL RETURN SHUTTLE
2007-01-12 update statutory_documents 28/02/06 ANNUAL ACCTS
2006-04-12 update statutory_documents 10/02/06 ANNUAL RETURN SHUTTLE
2005-10-27 update statutory_documents 28/02/05 ANNUAL ACCTS
2005-08-30 update statutory_documents 28/02/04 ANNUAL ACCTS
2005-06-06 update statutory_documents 28/02/03 ANNUAL ACCTS
2005-02-21 update statutory_documents 10/02/05 ANNUAL RETURN SHUTTLE
2004-03-29 update statutory_documents 10/02/04 ANNUAL RETURN SHUTTLE
2004-01-08 update statutory_documents 28/02/02 ANNUAL ACCTS
2003-11-12 update statutory_documents PARS RE MORTAGE
2003-09-07 update statutory_documents 28/02/01 ANNUAL ACCTS
2003-06-17 update statutory_documents 10/02/03 ANNUAL RETURN SHUTTLE
2002-10-01 update statutory_documents PARS RE MORTAGE
2002-04-21 update statutory_documents 29/02/00 ANNUAL ACCTS
2002-03-28 update statutory_documents 10/02/02 ANNUAL RETURN SHUTTLE
2001-03-23 update statutory_documents 10/02/01 ANNUAL RETURN SHUTTLE
2000-03-06 update statutory_documents 10/02/00 ANNUAL RETURN SHUTTLE
1999-03-05 update statutory_documents CHANGE IN SIT REG ADD
1999-03-05 update statutory_documents CHANGE OF DIRS/SEC
1999-03-05 update statutory_documents CHANGE OF DIRS/SEC
1999-02-10 update statutory_documents ARTICLES
1999-02-10 update statutory_documents PARS RE DIRS/SIT REG OFF
1999-02-10 update statutory_documents DECLN COMPLNCE REG NEW CO
1999-02-10 update statutory_documents MEMORANDUM
1999-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION