- Company Overview for RAINES & WILLOW LIMITED (06948452)
- Filing history for RAINES & WILLOW LIMITED (06948452)
- People for RAINES & WILLOW LIMITED (06948452)
- More for RAINES & WILLOW LIMITED (06948452)
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) |
---|---|---|---|
29 May 2015 | CH01 | Director's details changed for Mr David Anthony Howard Brown on 30 April 2015 | |
18 May 2015 | AD01 | Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 18 May 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
02 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
14 Aug 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for David Anthony Howard Brown on 6 November 2009 | |
22 Oct 2009 | AP01 | Appointment of Sara Rachel Pomfret as a director | |
30 Jun 2009 | NEWINC | Incorporation |