R.A.U.K. SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Director's details changed for Simon Raynor on 2024-12-28

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Director's details changed for Simon Raynor on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Simon William Raynor as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Simon Raynor on 2024-05-14

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Termination of appointment of Ann Raynor as a secretary on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Ann Raynor as a director on 2023-07-06

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY RAYNOR

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/03/182 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 SECOND FILING WITH MUD 31/12/15 FOR FORM AR01

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MRS KERRY ANNE RAYNOR

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR STUART RAYNOR

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS KERRY ANNE RAYNOR

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY RAYNOR

View Document

11/09/1511 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/02/1324 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RAYNOR / 31/12/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN RAYNOR / 31/12/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RAYNOR / 31/12/2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RAYNOR / 31/12/2011

View Document

01/03/121 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/02/091 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information