RAYLES REWINDS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 7 QUAY ROW ABERCANAID MERTHYR TYDFIL MID GLAMORGAN CF48 1YP

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEWIS / 01/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN LEWIS / 01/08/2020

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA LEWIS

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDA LEWIS

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DARREN LEWIS

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LEWIS

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 CESSATION OF RAYMOND LEWIS AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEWIS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048207240003

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LEWIS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/07/1528 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/08/1210 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

26/08/1026 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LEWIS / 01/01/2010

View Document

16/08/1016 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE LEWIS / 01/01/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/11/04

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0417 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0417 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

04/07/034 July 2003 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