RACHAEL AND AMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
28/12/2428 December 2024 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/01/2114 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITNALLS 1ST FLOOR, COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX ENGLAND |
02/12/192 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/02/1723 February 2017 | 23/02/17 STATEMENT OF CAPITAL GBP 3 |
14/07/1614 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 3A SCHOOL ROAD SALE CHESHIRE M33 7XY |
24/02/1624 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
20/07/1520 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM LAKEVIEW CLINIC 18 HIGH STREET ASKERN DONCASTER SOUTH YORKSHIRE DN6 0AB |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SENIOR / 31/05/2012 |
27/06/1327 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/07/1015 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SENIOR / 29/05/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/07/0930 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID BRUCE |
06/06/086 June 2008 | APPOINTMENT TERMINATED SECRETARY DAVID BRUCE |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0621 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
18/11/0518 November 2005 | REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 56 CHELLWOOD COURT WOODFIELD PLANTATION DONCASTER SOUTH YORKSHIRE DN4 8TR |
11/08/0511 August 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 56 CHELWOOD COURT WIDFIELD PLANTATION DONCASTER DN4 8TR |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/10/033 October 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
30/08/0330 August 2003 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 58 CANTLEY LANE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6NQ |
14/04/0314 April 2003 | COMPANY NAME CHANGED SHIRLEY & SENIOR LIMITED CERTIFICATE ISSUED ON 13/04/03 |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 1 NORMAN ROAD HATFIELD DONCASTER SOUTH YORKSHIRE DN7 6AF |
08/12/028 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/08/0214 August 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | DIRECTOR RESIGNED |
07/06/017 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/017 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | REGISTERED OFFICE CHANGED ON 07/06/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
30/05/0130 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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