R & J RAGLAN LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Notification of Jennifer Rennie as a person with significant control on 2022-07-12

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Robert Anthony John Rennie as a person with significant control on 2022-08-14

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MRS JENNIFER RENNIE

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043487810009

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043487810008

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA RENNIE

View Document

21/04/1621 April 2016 SUB-DIVISION 04/04/16

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY JOHN RENNIE / 01/04/2014

View Document

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY JOHN RENNIE / 01/04/2014

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH RENNIE / 01/04/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

18/08/1118 August 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA RENNIE / 31/03/2010

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: THE GARAGE OLD USK ROAD RAGLAN MONMOUTHSHIRE NP15 2HJ

View Document

24/01/0624 January 2006

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: THE GARAGE OLD USK ROAD RAGLAN MONMOUTHSHIRE NP15 2HJ

View Document

10/02/0410 February 2004

View Document

09/01/049 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/03/03

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/12/0329 December 2003

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: FOUR OAKS DINGESTOW MONMOUTHSHIRE NP25 4DX

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company