- Company Overview for RAINTYTE LIMITED (06940315)
- Filing history for RAINTYTE LIMITED (06940315)
- People for RAINTYTE LIMITED (06940315)
- Charges for RAINTYTE LIMITED (06940315)
- Insolvency for RAINTYTE LIMITED (06940315)
- More for RAINTYTE LIMITED (06940315)
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) |
---|---|---|---|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2012 | AD01 | Registered office address changed from 3 Pembroke Court Undy Caldicot NP26 3PZ on 10 October 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
13 Oct 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
02 Jul 2009 | 288a | Director appointed david thomas | |
25 Jun 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
25 Jun 2009 | 288b | Appointment terminated director aderyn hurworth | |
22 Jun 2009 | NEWINC | Incorporation |