Advanced company searchLink opens in new window

RAINTITE TRADING LIMITED

Company number 05806416

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
10 May 2016 CH03 Secretary's details changed for Mr David Neil Thomas on 24 March 2016
09 May 2016 CH01 Director's details changed for Mr David Neil Thomas on 24 March 2016
22 Mar 2016 AP03 Appointment of Mr David Neil Thomas as a secretary on 18 March 2016
21 Mar 2016 TM02 Termination of appointment of Julie Louise Thomas as a secretary on 18 March 2016
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 MR04 Satisfaction of charge 1 in full
31 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
10 Oct 2012 AD01 Registered office address changed from 3 Pembroke Court Undy Magor Caldicot Monmouthshire NP26 3PZ on 10 October 2012
21 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 SH10 Particulars of variation of rights attached to shares
16 Aug 2011 SH08 Change of share class name or designation
16 Aug 2011 CC04 Statement of company's objects
16 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflicts of interest 06/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010