RALLEY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

27/01/2227 January 2022 Change of details for Julian Leslie Ralley as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Secretary's details changed for Mrs Tina Ralley on 2022-01-25

View Document

26/01/2226 January 2022 Cessation of Julian Leslie Ralley as a person with significant control on 2016-04-06

View Document

26/01/2226 January 2022 Change of details for Mrs Tina Ralley as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Julian Leslie Ralley as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Mrs Tina Ralley as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Director's details changed for Mrs Tina Ralley on 2022-01-25

View Document

26/01/2226 January 2022 Director's details changed for Julian Leslie Ralley on 2022-01-25

View Document

26/01/2226 January 2022 Director's details changed for Justin Lee Ralley on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mrs Tina Ralley on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Julian Leslie Ralley on 2022-01-25

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Director's details changed for Justin Lee Ralley on 2021-09-29

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED JUSTIN LEE RALLEY

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LESLIE RALLEY / 09/10/2017

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN LESLIE RALLEY

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA RALLEY

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TINA RALLEY / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LESLIE RALLEY / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA RALLEY / 24/07/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042279610004

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM COUNTRY STORE AVON VALLEY COUNTRY PARK PIXASH LANE BATH ROAD KEYNSHAM BS31 1TP

View Document

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042279610003

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042279610002

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MRS TINA RALLEY

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
COUNTRY STORE AVON VALLEY COUNTRY PARK PIXASH LANE
BATH ROAD
KEYNSHAM
BS31 1TP
UNITED KINGDOM

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
COUNTRY STORE AVON VALLEY COUNTRY PARK PIXASH LANE, BATH ROAD,
KEYNSHAM
BS31 1TP
UNITED KINGDOM

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
COUNTRY STORE AVON VALLEY COUNTRY PARK PIXASH LANE
BATH ROAD
KEYNSHAM
BS31 1TP
UNITED KINGDOM

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
COUNTRY STORE AVON VALLEY COUNTRY PARK PIXASH LANE, BATH ROAD,
KEYNSHAM
BS31 1TP
UNITED KINGDOM

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
COUNTRY STORE AVON VALLEY COUNTRY PARK PIXASH LANE BATH ROAD,
KEYNSHAM
BS31 1TP
UNITED KINGDOM

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
COUNTRY STORE AVON VALLEY COUNTRY PARK PIXASH LANE, BATH ROAD,
KEYNSHAM
BS31 1TP
UNITED KINGDOM

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM UNIT B5 BADMINTON CENTRE STATION ROAD YATE BRISTOL BS37 5HT

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY APPOINTED MRS TINA RALLEY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR TINA RALLEY

View Document

15/02/1115 February 2011 02/10/10 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MRS TINA RALLEY

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL KING

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 54 NORCOT ROAD TILEHURST READING BERKSHIRE RG30 6BU

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 12/03/10 NO CHANGES

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW DYER

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MATTHEW JOHN DYER

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 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