R.A.W PRECISION LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/01/2431 January 2024 | Director's details changed for Mr Robert Alexander Wood on 2023-12-15 |
31/01/2431 January 2024 | Change of details for Mr Robert Alexander Wood as a person with significant control on 2023-12-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/09/202 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JONATHAN WOOD / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER WOOD / 28/10/2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | DIRECTOR APPOINTED MR SHAUN JONATHAN WOOD |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER WOOD / 29/11/2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOOD / 29/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 58 BRADFIELD ROAD CREWE CHESHIRE CW1 3RB |
03/11/143 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/07/1423 July 2014 | 14/07/14 STATEMENT OF CAPITAL GBP 100 |
23/07/1423 July 2014 | ADOPT ARTICLES 14/07/2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | DIRECTOR APPOINTED MR PETER WILLIAM WOOD |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 78-80 REMER STREET CREWE CHESHIRE CW1 4LT ENGLAND |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
06/11/126 November 2012 | DISS40 (DISS40(SOAD)) |
05/11/125 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | FIRST GAZETTE |
08/12/118 December 2011 | COMPANY NAME CHANGED R.A.W PRECISION PLUMBING & ELECTRICAL LTD CERTIFICATE ISSUED ON 08/12/11 |
02/12/112 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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