RAINSFORD CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Craig Anthony Lewis as a director on 2025-06-06

View Document

16/06/2516 June 2025 Appointment of Mrs Alanna Victoria Bailey as a director on 2025-06-06

View Document

16/06/2516 June 2025 Appointment of Mr Matthew Blackwell as a director on 2025-06-06

View Document

16/05/2516 May 2025 Termination of appointment of Richard Kevin Self as a secretary on 2025-05-09

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Appointment of Mr Paul Andrew Dennis as a director on 2023-06-19

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/01/1917 January 2019 SECOND FILING OF CH03 FOR RICHARD KEVIN SELF

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD KEVIN SELF / 31/05/2017

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD KEVIN SELF / 22/05/2017

View Document

20/12/1820 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN GARY SELF / 09/05/2017

View Document

04/12/174 December 2017 CESSATION OF LYNDON SCAFFOLDING PLC AS A PSC

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / RICHARD KEVIN SELF / 29/06/2017

View Document

21/06/1721 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033401350006

View Document

02/06/172 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 500

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY ANN DUNLEAVY

View Document

31/05/1731 May 2017 SECRETARY APPOINTED RICHARD KEVIN SELF

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033401350005

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033401350004

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNCH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM THE WATERMILL SPRING LANE OXTED SURREY RH8 9PB

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 28/10/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR ROBERT VINCENT LYNCH

View Document

12/11/1612 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033401350004

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

30/03/1630 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY SELF / 01/03/2015

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 2 A C COURT, HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANN GERALDINE DUNLEAVY / 17/05/2013

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR PAUL MURRAY JOHNSON

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

10/04/1310 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 500

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTILLON

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY SELF / 09/01/2011

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ROBERT FREDRICK WHITE

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND CORPS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CANTILLON / 01/04/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CORPS / 01/03/2008

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN DUNLEAVY / 23/03/2008

View Document

11/01/0811 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 £ IC 1003/1000 01/03/07 £ SR 3@1=3

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: MAPLE FARM ROSEMARY LANE ALFOLD SURREY GU6 8EZ

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 19 IFOLDHURST IFOLD WEST SUSSEX RH14 0TX

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: KPS 92 CHISWICK HIGH ROAD LONDON W4 1SH

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/983 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

12/01/9812 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM: SUITE 16447 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/03/9726 March 1997 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