RAY & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

12/07/2512 July 2025 NewCessation of Anika Ali as a person with significant control on 2025-07-04

View Document

21/05/2521 May 2025 Director's details changed for Mr Usman Ali on 2025-05-14

View Document

21/05/2521 May 2025 Change of details for Mr Usman Ali as a person with significant control on 2025-05-14

View Document

21/05/2521 May 2025 Registered office address changed from 172 Queen Alexandra Road Sunderland SR3 1XH England to 14 Raby Street Sunderland Tyne and Wear SR4 7EH on 2025-05-21

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-03-26

View Document

03/07/243 July 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

02/07/242 July 2024 Notification of Anika Ali as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Notification of Rahmat Ali as a person with significant control on 2023-12-16

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

26/03/2426 March 2024 Annual accounts for year ending 26 Mar 2024

View Accounts

16/12/2316 December 2023 Appointment of Mr Rahmat Ali as a director on 2023-12-16

View Document

16/12/2316 December 2023 Termination of appointment of Usman Ali as a director on 2023-12-16

View Document

16/12/2316 December 2023 Appointment of Miss Anika Ali as a secretary on 2023-12-16

View Document

11/12/2311 December 2023 Termination of appointment of Emma Frain as a secretary on 2023-11-30

View Document

01/12/231 December 2023 Registered office address changed from 10 Hopton Drive Sunderland SR2 0LT England to 172 Queen Alexandra Road Sunderland SR3 1XH on 2023-12-01

View Document

22/09/2322 September 2023 Appointment of Ms Emma Frain as a secretary on 2023-09-20

View Document

19/09/2319 September 2023 Termination of appointment of Shahnaz Ali as a secretary on 2023-09-05

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB to 10 Hopton Drive Sunderland SR2 0LT on 2023-01-30

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Registration of charge 037151210016, created on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037151210015

View Document

07/09/207 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/207 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

04/06/204 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

19/12/1919 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

31/05/1931 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHAHNAZ ALI

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR USMAN ALI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR USMAN ALI

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037151210014

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037151210010

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037151210009

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037151210007

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037151210008

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037151210012

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037151210011

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037151210013

View Document

26/05/1526 May 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR REHMAT ALI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAHNAZ ALI / 18/02/2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHNAZ ALI / 18/02/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / USMAN ALI / 18/02/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REHMAT ALI / 18/02/2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHNAZ ALI / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / USMAN ALI / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REHMAT ALI / 18/02/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 93 BROAD STREET BIRMINGHAM WEST MIDLANDS B15 1AU

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 172 QUEEN ALEXANDRA ROAD SUNDERLAND TYNE & WEAR SR3 1XH

View Document

16/06/0216 June 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED CABSTYLE LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

18/02/9918 February 1999 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