RAUTOMEAD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

29/05/2529 May 2025 Termination of appointment of James Franco as a secretary on 2025-05-29

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-06-30

View Document

17/10/2417 October 2024 Termination of appointment of Brian John Frame as a director on 2024-09-27

View Document

14/08/2414 August 2024 Appointment of Mr Stephen George Hall as a director on 2024-08-05

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/12/232 December 2023 Accounts for a small company made up to 2023-06-30

View Document

08/08/238 August 2023 Change of details for Rautomead Holdings Limited as a person with significant control on 2023-03-16

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Sub-division of shares on 2023-01-20

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Full accounts made up to 2020-06-30

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MR JAMES FRANCO

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM WOOD

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1523670004

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW NAIRN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/08/1510 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/08/119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR ROSS CHARLES MILLER

View Document

23/08/1023 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN FRAME / 08/08/2010

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WOOD / 21/08/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECTION 521 AND SECTION 519

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR BRIAN JOHN FRAME

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WOOD / 31/07/2008

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 COMPANY NAME CHANGED RAUTOMEAD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/06/05

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/959 April 1995 ADOPT MEM AND ARTS 03/02/95

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 PARTIC OF MORT/CHARGE *****

View Document

20/02/9520 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: STEWART CHAMBERS 40 CASTLE STREET DUNDEE ANGUS DD1 3AQ

View Document

27/01/9527 January 1995 COMPANY NAME CHANGED CASTLELAW (NO. 147) LIMITED CERTIFICATE ISSUED ON 30/01/95

View Document

27/01/9527 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/01/95

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

08/08/948 August 1994 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