Rcw2000 Limited

General information

Name:

Rcw2000 Ltd

Office Address:

7 Laureate Paddocks CB8 0AP Newmarket

Number: 00940159

Incorporation date: 1968-10-08

Dissolution date: 2021-11-30

End of financial year: 27 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Rcw2000 was created on 1968-10-08 as a private limited company. This enterprise headquarters was registered in Newmarket on 7 Laureate Paddocks. This place postal code is CB8 0AP. The company reg. no. for Rcw2000 Limited was 00940159. Rcw2000 Limited had been in business for 53 years until 2021-11-30. 7 years from now the firm changed its registered name from Haldo Developments to Rcw2000 Limited.

As mentioned in this company's executives data, there were nine directors including: Alison H. and Ricardo W..

Ricardo W. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Rcw2000 Limited 2017-11-10
  • Haldo Developments Limited 1968-10-08

Financial data based on annual reports

Company staff

Alison H.

Role: Director

Appointed: 01 June 2004

Latest update: 31 May 2023

Alison H.

Role: Secretary

Appointed: 01 January 1999

Latest update: 31 May 2023

Ricardo W.

Role: Director

Appointed: 19 March 1991

Latest update: 31 May 2023

People with significant control

Ricardo W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 29 March 2021
Account last made up date 31 December 2018
Confirmation statement next due date 22 June 2021
Confirmation statement last made up date 08 June 2020
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2020-12-28 to 2020-12-27 (AA01)
filed on: 28th, March 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Vicon House Western Way

Post code:

IP33 3SP

City / Town:

Bury St Edmunds

HQ address,
2013

Address:

Vicon House Western Way

Post code:

IP33 3SP

City / Town:

Bury St Edmunds

HQ address,
2015

Address:

Unit 1 Western Way West

Post code:

IP33 3SP

City / Town:

Bury St Edmunds

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
53
Company Age

Closest Companies - by postcode