RAE CONTRACTS LIMITED

Company Documents

DateDescription
14/11/2214 November 2022 Registered office address changed from 4a Kidgate Louth Lincolnshire LN11 9HN England to 116 William Street Grays RM17 6DZ on 2022-11-14

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 2 WATER LANE PURFLEET ESSEX RM19 1GS

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA RYAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY GEORGINA RYAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA RYAN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA RYAN / 07/10/2013

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA RYAN / 07/10/2013

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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