- Company Overview for ADRIAN RAYMOND LIMITED (02189444)
- Filing history for ADRIAN RAYMOND LIMITED (02189444)
- People for ADRIAN RAYMOND LIMITED (02189444)
- Charges for ADRIAN RAYMOND LIMITED (02189444)
- More for ADRIAN RAYMOND LIMITED (02189444)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
24 Feb 2022 | CH01 | Director's details changed for Mr Adrian Howard Willmott on 24 February 2022 | |
24 Feb 2022 | CH01 | Director's details changed for Mrs Jane Symonds Willmott on 24 February 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from PO Box 5379 the Lodge Oakhill Radstock BA3 5AN England to The Lodge Oakhill Radstock BA3 5AN on 24 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Adrian Howard Willmott on 23 February 2022 | |
22 Nov 2021 | PSC05 | Change of details for Crw Holdings Limited as a person with significant control on 3 December 2018 | |
22 Nov 2021 | PSC07 | Cessation of Adrian Howard Willmott as a person with significant control on 3 December 2018 | |
22 Nov 2021 | PSC02 | Notification of Crw Holdings Limited as a person with significant control on 3 December 2018 | |
05 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 January 2020 | |
12 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
08 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
08 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
14 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
29 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from C/O the White House Gurney Slade Radstock Radstock BA3 4UU to PO Box 5379 the Lodge Oakhill Radstock BA3 5AN on 13 August 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of David Thomas Balch as a director on 5 October 2018 |