RAFFENDAY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Glyn Patrick Dennehy on 2024-12-16

View Document

05/03/245 March 2024 Second filing of the annual return made up to 2015-12-20

View Document

05/03/245 March 2024 Second filing of the annual return made up to 2014-12-20

View Document

29/02/2429 February 2024 Termination of appointment of Sarah Louise Goldfinch as a director on 2024-02-20

View Document

29/02/2429 February 2024 Termination of appointment of Karl Simon Garner as a director on 2024-02-20

View Document

26/02/2426 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-19

View Document

21/02/2421 February 2024 Termination of appointment of Nicholas Paul Carter as a director on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Nigel Bright as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Geoff Breed as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Mr Glyn Patrick Dennehy as a director on 2024-02-20

View Document

21/02/2421 February 2024 Notification of Tti, Inc. as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Withdrawal of a person with significant control statement on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Sarah Louise Goldfinch as a secretary on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Simon Nicholas Carter as a director on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Simon John Blincow as a director on 2024-02-20

View Document

21/02/2421 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Second filing of Confirmation Statement dated 2017-12-20

View Document

19/02/2419 February 2024 Second filing of Confirmation Statement dated 2019-12-20

View Document

19/02/2419 February 2024 Second filing of Confirmation Statement dated 2016-12-29

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

13/02/2413 February 2024 Purchase of own shares.

View Document

12/02/2412 February 2024 Cancellation of shares. Statement of capital on 2024-01-22

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2014-07-30

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2015-12-07

View Document

01/02/241 February 2024 Change of share class name or designation

View Document

01/02/241 February 2024 Change of share class name or designation

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/10/2320 October 2023 Cessation of Simon John Blincow as a person with significant control on 2016-04-06

View Document

20/10/2320 October 2023 Cessation of Nicholas Paul Carter as a person with significant control on 2016-04-06

View Document

20/10/2320 October 2023 Notification of a person with significant control statement

View Document

14/09/2314 September 2023 Satisfaction of charge 2 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 3 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 1 in full

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 Confirmation statement made on 2019-12-20 with updates

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

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

View Accounts

11/04/1911 April 2019 DIRECTOR APPOINTED MR SIMON NICHOLAS CARTER

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

05/12/185 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 Confirmation statement made on 2017-12-20 with updates

View Document

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

View Accounts

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE GIBBS / 16/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GIBBS / 16/04/2017

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Confirmation statement made on 2016-12-20 with updates

View Document

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

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 Annual return made up to 2015-12-20 with full list of shareholders

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual return made up to 2014-12-20 with full list of shareholders

View Document

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

View Accounts

30/07/1430 July 2014 30/07/14 STATEMENT OF CAPITAL GBP 32268

View Document

08/02/148 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR GLENYS BRIGHT

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BLINCOW

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER

View Document

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 11 FLEMING CLOSE PARK FARM INDUSTRIAL EST WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6UF

View Document

26/09/1326 September 2013 Registered office address changed from , 11 Fleming Close, Park Farm Industrial Est, Wellingborough, Northamptonshire, NN8 6UF on 2013-09-26

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL CARTER / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BLINCOW / 01/12/2012

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GIBBS / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY CARTER / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIGHT / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS MARGARET BRIGHT / 01/12/2012

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE GIBBS / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLINCOW / 01/12/2012

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR KARL SIMON GARNER

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BLINCOW / 10/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLINCOW / 10/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLINCOW / 10/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BLINCOW / 10/12/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BLINCOW / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLINCOW / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY CARTER / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GIBBS / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENYS MARGARET BRIGHT / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL CARTER / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIGHT / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BLINCOW / 19/09/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BLINCOW / 19/09/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NC INC ALREADY ADJUSTED 08/05/07

View Document

06/09/076 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/076 September 2007 £ NC 30000/180000 08/05/07

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS; AMEND

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 £ IC 190/100 28/04/03 £ SR 90@1=90

View Document

23/05/0323 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 £ NC 190/30000 25/04/

View Document

23/05/0323 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 AUDITOR'S RESIGNATION

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999

View Document

17/02/9917 February 1999 REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 19 MARKET PLACE OLNEY BUCKINGHAMSHIRE MK46 4BA

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 20/12/96; CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 VARYING SHARE RIGHTS AND NAMES 19/10/96

View Document

26/11/9626 November 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/11/9626 November 1996 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

26/11/9626 November 1996 £ NC 100/190 24/10/96

View Document

26/11/9626 November 1996 ALTER MEM AND ARTS 19/10/96

View Document

26/11/9626 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/96

View Document

26/11/9626 November 1996 VARYING SHARE RIGHTS AND NAMES 19/10/96

View Document

26/11/9626 November 1996 ALLOT SHRS 19/10/96

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: 3 DICKENS CLOSE HARROLD BEDFORDSHIRE MKA3 7ER

View Document

31/05/9631 May 1996

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

04/04/904 April 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/12/8718 December 1987 WD 19/11/87 PD 05/10/87-02/11/87 £ SI 2@1

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/875 October 1987 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