RAVEN CORPORATION LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Accounts for a small company made up to 2024-06-30

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-06-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-06-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

07/10/217 October 2021 Cessation of Seconique Holdings Ltd as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Notification of Eden Bream Limited as a person with significant control on 2021-10-07

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JAMES FRANK OWENS

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

28/06/1728 June 2017 AUDITOR'S RESIGNATION

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032842360001

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS-SOUTHALL

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER SHEPHERD

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM MEASHILL HOUSE MEASHILL TONG SHIFNAL SHROPSHIRE TF11 8QB

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

05/12/125 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/12/117 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE GRAHAM

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MS HELEN BARKER

View Document

14/12/1014 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/12/099 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE GRAHAM / 26/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVANS-SOUTHALL / 26/11/2009

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

02/05/022 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: GLENDALE HOUSE NEACHELLS LANE WILLENHALL WEST MIDLANDS WV13 3SQ

View Document

18/05/0118 May 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

02/03/012 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

28/01/9828 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NC INC ALREADY ADJUSTED 10/01/97

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 £ NC 1000/500000 10/01/97

View Document

30/12/9630 December 1996 ADOPT MEM AND ARTS 12/12/96

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/11/9626 November 1996 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