Advanced company searchLink opens in new window

RAINES & WILLOW LIMITED

Company number 06948452

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)
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
  • GBP 100,000
10 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100,000
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 80,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
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