- Company Overview for RAYGEE CONSTRUCTION LIMITED (03659336)
- Filing history for RAYGEE CONSTRUCTION LIMITED (03659336)
- People for RAYGEE CONSTRUCTION LIMITED (03659336)
- More for RAYGEE CONSTRUCTION LIMITED (03659336)
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 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Oct 2014 | AD01 | Registered office address changed from Branch Bungalow Goatmill Road Incline Top Merthyr Tydfil Mid Glam CF47 0TJ to C/O Pulman Cooper Ltd Rabarts Building Pant Industrial Estate Merthyr Tydfil Merthyr Tydfil CF48 2SR on 23 October 2014 | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 October 2014
|
|
23 Oct 2014 | TM01 | Termination of appointment of Mark Barrett as a director on 23 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Ms Julie Honora Davies as a director on 23 October 2014 | |
23 Oct 2014 | CERTNM |
Company name changed m & b tarmacadam LIMITED\certificate issued on 23/10/14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Jan 2012 | AA01 | Previous accounting period extended from 28 April 2011 to 30 April 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
02 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
11 Nov 2009 | AD01 | Registered office address changed from Branch Bungalow Goat Mill Road Incline Top Merthyr Tydfil CF47 0TJ on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Mark Barrett on 29 October 2009 | |
05 Dec 2008 | 363a | Return made up to 29/10/08; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 28 April 2007 | |
22 Nov 2007 | 363a | Return made up to 29/10/07; full list of members | |
13 Nov 2006 | AA | Total exemption small company accounts made up to 30 April 2006 |