RAINS & CO LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from PO Box 5047 10 Stannington Glen Stannington Sheffield S6 6NA England to 10 Stannington Glen Stannington Sheffield S6 6NA on 2025-04-15

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/09/201 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/2017 February 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

02/07/192 July 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

04/06/184 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/12/1718 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/05/1616 May 2016 Registered office address changed from , Unit L16 57 Burton Street, Sheffield, S6 2HH to PO Box 5047 10 Stannington Glen Stannington Sheffield S6 6NA on 2016-05-16

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM UNIT L16 57 BURTON STREET SHEFFIELD S6 2HH

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM L16 57 BURTON STREET SHEFFIELD S6 2HH ENGLAND

View Document

07/02/157 February 2015 Registered office address changed from , C/O Unit L8, the Burton Street Foundation, 57 Burton Street, Sheffield, South Yorkshire, S6 2HH to PO Box 5047 10 Stannington Glen Stannington Sheffield S6 6NA on 2015-02-07

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM C/O UNIT L8 THE BURTON STREET FOUNDATION 57 BURTON STREET SHEFFIELD SOUTH YORKSHIRE S6 2HH

View Document

07/02/157 February 2015 Registered office address changed from , L16 57 Burton Street, Sheffield, S6 2HH, England to PO Box 5047 10 Stannington Glen Stannington Sheffield S6 6NA on 2015-02-07

View Document

07/02/157 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/10/1229 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANN RAINS / 29/10/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 5 SCHOOL LANE STANNINGTON SHEFFIELD SOUTH YORKSHIRE S6 6DD

View Document

29/10/1229 October 2012 Registered office address changed from , 5 School Lane, Stannington, Sheffield, South Yorkshire, S6 6DD on 2012-10-29

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN RAINS / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN RAINS / 29/10/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN RAINS / 04/02/2010

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANN RAINS / 04/02/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 05/04/00

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

01/10/991 October 1999

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information