RAWLINGS & DAVIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-14 with updates |
16/06/2516 June 2025 | Change of details for Mr Malcolm James Davis as a person with significant control on 2025-06-13 |
16/06/2516 June 2025 | Director's details changed for Mr Malcolm James Davis on 2025-06-13 |
16/06/2516 June 2025 | Secretary's details changed for Mr Malcolm James Davis on 2025-06-13 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Change of details for Mr Malcolm James Davis as a person with significant control on 2023-09-28 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-11-02 |
26/10/2126 October 2021 | Registered office address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
06/09/196 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CESSATION OF EDWARD JOHN DAVIS AS A PSC |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM C/O OLD MILL ACCOUNTANCY LLP FIRST FLOOR, UNIT 4 CHALLEYMEAD BUSINESS PARK BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | ADOPT ARTICLES 01/04/2012 |
22/04/1322 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
25/11/1125 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES DAVIS / 24/03/2010 |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS ENGLAND |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN DAVIS / 24/03/2010 |
29/03/1029 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | DIRECTOR APPOINTED EDWARD JOHN DAVIS |
08/04/088 April 2008 | DIRECTOR AND SECRETARY APPOINTED MALCOLM JAMES DAVIS |
03/04/083 April 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
03/04/083 April 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED |
20/03/0820 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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