RBWM COMMERCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

RBWM COMMERCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07432503

Incorporation date

08/11/2010

Size

Small

Contacts

Registered address

Registered address

Town Hall, St. Ives Road, Maidenhead, Berkshire SL6 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon07/12/2021
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2021
First Gazette notice for voluntary strike-off
dot icon10/09/2021
Application to strike the company off the register
dot icon21/05/2021
Accounts for a small company made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon11/01/2021
Termination of appointment of Benjamin James Pegdan Smith as a director on 2020-12-04
dot icon16/12/2019
Confirmation statement made on 2019-11-08 with updates
dot icon10/12/2019
Appointment of Mr Benjamin James Pegdan Smith as a director on 2019-12-10
dot icon05/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/10/2019
Termination of appointment of Robert David Stubbs as a director on 2019-09-27
dot icon18/10/2019
Termination of appointment of Russell O'keefe as a director on 2019-10-04
dot icon17/10/2019
Appointment of Ms Hilary Hall as a director on 2019-10-04
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon09/03/2017
Confirmation statement made on 2016-11-08 with updates
dot icon08/03/2017
Termination of appointment of Simon Francis James Fletcher as a director on 2016-12-16
dot icon17/01/2017
Full accounts made up to 2016-03-31
dot icon04/08/2016
Appointment of Mr Robert David Stubbs as a director on 2016-08-04
dot icon04/08/2016
Termination of appointment of Richard Bunn as a director on 2016-08-04
dot icon01/06/2016
Termination of appointment of Alison Elaine Alexander as a director on 2016-05-31
dot icon01/06/2016
Termination of appointment of David James Burbage as a director on 2016-05-31
dot icon26/05/2016
Termination of appointment of Simon Andrew Dudley as a director on 2016-05-25
dot icon26/05/2016
Termination of appointment of Carwyn George Cox as a director on 2016-05-25
dot icon26/05/2016
Appointment of Mr Richard Bunn as a director on 2016-03-31
dot icon26/05/2016
Appointment of Mr Russell O'keefe as a director on 2016-03-31
dot icon24/05/2016
Termination of appointment of Andrew Geoffrey Brooker as a director on 2016-03-31
dot icon01/02/2016
Full accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon07/10/2015
Appointment of Ms Alison Alexander as a director on 2015-06-04
dot icon24/09/2015
Appointment of Mr Simon Francis James Fletcher as a director on 2015-07-29
dot icon05/05/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon30/03/2015
Termination of appointment of Cathryn Elizabeth James as a director on 2015-02-27
dot icon27/02/2015
Accounts for a small company made up to 2013-12-31
dot icon12/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Michael David Mcgaughrin as a director on 2014-12-12
dot icon02/01/2015
Termination of appointment of Michael David Mcgaughrin as a director on 2014-12-12
dot icon05/06/2014
Certificate of change of name
dot icon05/06/2014
Change of name notice
dot icon24/02/2014
Appointment of Mr David James Burbage as a director
dot icon24/02/2014
Appointment of Mr Andrew Geoffrey Brooker as a director
dot icon21/02/2014
Termination of appointment of Timothy Simpson as a director
dot icon21/02/2014
Appointment of Mr Simon Andrew Dudley as a director
dot icon21/02/2014
Appointment of Mr Carwyn George Cox as a director
dot icon21/02/2014
Appointment of Mr Michael David Mcgaughrin as a director
dot icon21/02/2014
Appointment of Miss Cathryn Elizabeth James as a director
dot icon21/02/2014
Termination of appointment of Matthew Mulcahy as a director
dot icon21/02/2014
Termination of appointment of Tommy Koltis as a director
dot icon21/02/2014
Termination of appointment of Covanta Energy Limited as a director
dot icon13/02/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon13/02/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2014-02-13
dot icon19/12/2013
Termination of appointment of Fiona Penhallurick as a director
dot icon19/12/2013
Termination of appointment of Peter Wright as a director
dot icon19/12/2013
Termination of appointment of Fiona Penhallurick as a secretary
dot icon19/12/2013
Termination of appointment of Paul Cole as a director
dot icon19/12/2013
Appointment of Tommy John Koltis as a director
dot icon19/12/2013
Appointment of Matthew Robert Mulcahy as a director
dot icon18/12/2013
Secretary's details changed for Mrs Fiona Puleston Penhallurick on 2013-11-18
dot icon18/12/2013
Director's details changed for Mr Peter Stephen Wright on 2013-11-18
dot icon18/12/2013
Director's details changed for Mr Paul Cole on 2013-11-18
dot icon18/12/2013
Director's details changed for Mrs Fiona Puleston Penhallurick on 2013-11-18
dot icon18/12/2013
Director's details changed for Covanta Energy Limited on 2013-12-01
dot icon18/12/2013
Director's details changed for Mr Timothy John Simpson on 2013-11-18
dot icon11/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon04/12/2013
Secretary's details changed for Mrs Fiona Penhallurick on 2013-10-01
dot icon29/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon18/11/2013
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon18/11/2013
Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2013-11-18
dot icon04/11/2013
Accounts for a small company made up to 2012-12-31
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon31/05/2013
Termination of appointment of Steven Jones as a director
dot icon31/05/2013
Termination of appointment of David Clayton as a director
dot icon31/05/2013
Termination of appointment of Judith Harper as a director
dot icon25/04/2013
Appointment of Mr Timothy John Simpson as a director
dot icon25/04/2013
Termination of appointment of Malcolm Chilton as a director
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/02/2012
Appointment of Mr Steven Paul Jones as a director
dot icon29/02/2012
Appointment of Mr David Charles Clayton as a director
dot icon29/02/2012
Appointment of Mrs Judith Isobel Harper as a director
dot icon08/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Scott Whitney as a director
dot icon25/05/2011
Director's details changed for Mr Scott Warren Whitney on 2011-04-18
dot icon25/05/2011
Director's details changed for Mr Peter Wright on 2011-04-18
dot icon25/05/2011
Director's details changed for Mr Paul Cole on 2011-04-18
dot icon25/05/2011
Director's details changed for Covanta Energy Limited on 2011-04-18
dot icon25/05/2011
Secretary's details changed for Mrs Fiona Penhallurick on 2011-04-18
dot icon25/05/2011
Director's details changed for Mr Malcolm Chilton on 2011-04-18
dot icon25/05/2011
Director's details changed for Mrs Fiona Puleston Penhallurick on 2011-04-18
dot icon18/04/2011
Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB United Kingdom on 2011-04-18
dot icon12/11/2010
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon08/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penhallurick, Fiona Puleston
Secretary
08/11/2010 - 30/11/2013
-
Smith, Benjamin James Pegdan
Director
10/12/2019 - 04/12/2020
-
O'keefe, Russell
Director
31/03/2016 - 04/10/2019
-
Cox, Carwyn George
Director
11/02/2014 - 25/05/2016
-
Clayton, David Charles
Director
24/02/2012 - 31/05/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RBWM COMMERCIAL SERVICES LIMITED

RBWM COMMERCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 08/11/2010 with the registered office located at Town Hall, St. Ives Road, Maidenhead, Berkshire SL6 1RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RBWM COMMERCIAL SERVICES LIMITED?

toggle

RBWM COMMERCIAL SERVICES LIMITED is currently Dissolved. It was registered on 08/11/2010 and dissolved on 07/12/2021.

Where is RBWM COMMERCIAL SERVICES LIMITED located?

toggle

RBWM COMMERCIAL SERVICES LIMITED is registered at Town Hall, St. Ives Road, Maidenhead, Berkshire SL6 1RF.

What does RBWM COMMERCIAL SERVICES LIMITED do?

toggle

RBWM COMMERCIAL SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RBWM COMMERCIAL SERVICES LIMITED?

toggle

The latest filing was on 07/12/2021: Final Gazette dissolved via voluntary strike-off.