Advanced company searchLink opens in new window

RAW ENERGY LIMITED

Company number 08287787

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)
04 Nov 2019 PSC07 Cessation of William Edward Kenneth Watts as a person with significant control on 7 November 2016
04 Nov 2019 PSC07 Cessation of Stuart Charles Homewood as a person with significant control on 7 November 2016
04 Nov 2019 PSC07 Cessation of Bruce Thomas Galliford as a person with significant control on 7 November 2016
05 Jun 2019 TM02 Termination of appointment of William Edward Kenneth Watts as a secretary on 5 June 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from , PO Box GL7 6JN, Trent Lodge Stroud Road, Cirencester, Gloucestershire, GL7 6JN, United Kingdom to Trent Lodge Stroud Road Cirencester GL7 6JN on 6 June 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Dec 2017 AD01 Registered office address changed from , 5th Floor Queen Charlotte Street, Bristol, BS1 4HJ, England to Trent Lodge Stroud Road Cirencester GL7 6JN on 1 December 2017
10 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
27 Feb 2017 AD03 Register(s) moved to registered inspection location Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN
27 Feb 2017 AD02 Register inspection address has been changed to Trent Lodge Stroud Road Cirencester Gloucs. GL7 6JN
26 Jan 2017 AD01 Registered office address changed from , Taylers Farm House, Aldsworth, Cheltenham, GL54 3QX to Trent Lodge Stroud Road Cirencester GL7 6JN on 26 January 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
22 Jul 2016 AP01 Appointment of Mr Stuart Charles Homewood as a director on 21 July 2016
12 May 2016 CH03 Secretary's details changed for Mr William Watts on 12 May 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
21 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
30 Sep 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
09 Nov 2012 NEWINC Incorporation