Advanced company searchLink opens in new window

RAWCLIFFE & CO LIMITED

Company number 08932727

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)
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
  • GBP 1,000
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
  • GBP 1,000
23 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
22 May 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted