- Company Overview for RAWCLIFFE & CO LIMITED (08932727)
- Filing history for RAWCLIFFE & CO LIMITED (08932727)
- People for RAWCLIFFE & CO LIMITED (08932727)
- Charges for RAWCLIFFE & CO LIMITED (08932727)
- More for RAWCLIFFE & CO LIMITED (08932727)
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) |
---|---|---|---|
09 Apr 2019 | CH01 | Director's details changed for Mr Malcolm Geoffrey Ashton on 9 April 2019 | |
04 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of David Antony Harben as a director on 28 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Brian Edward Blackburn as a director on 28 November 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from , West Park House 7/9 Wilkinson Avenue, Blackpool, FY3 9XG to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 12 July 2016 | |
26 Apr 2016 | MR01 | Registration of charge 089327270002, created on 12 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
11 Dec 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Miss Kirsten Louise Shearer on 1 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
07 Apr 2014 | MR01 | Registration of charge 089327270001 | |
25 Mar 2014 | AR01 | Annual return made up to 24 March 2014 with full list of shareholders | |
25 Mar 2014 | AP01 | Appointment of Mr Brian Edward Blackburn as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Ian Christopher Harrison as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Malcolm Geoffrey Ashton as a director | |
24 Mar 2014 | AP01 | Appointment of Miss Kirsten Louise Shearer as a director | |
24 Mar 2014 | AP01 | Appointment of Mr Joseph Tantram as a director | |
11 Mar 2014 | NEWINC |
Incorporation
|