RAY STEPHENS & SON BUILDING & CIVIL ENGINEERING LTD

Company Documents

DateDescription
16/06/2516 June 2025 Liquidators' statement of receipts and payments to 2025-04-14

View Document

21/03/2521 March 2025 Registered office address changed from 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St Mary Exeter EX5 1GD on 2025-03-21

View Document

25/06/2425 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/04/2430 April 2024 Registered office address changed from 38 Beeching Park Kelly Bray Callington Cornwall PL17 8QS to 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Statement of affairs

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been suspended

View Document

14/06/2314 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

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

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM STEPHENS / 05/05/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

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

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 CAPITAL REDEMPTION RESERVE BE CANCELLED 16/12/2016

View Document

08/02/178 February 2017 SOLVENCY STATEMENT DATED 16/12/16

View Document

08/02/178 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 614940

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

04/03/164 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1622 February 2016 22/02/16 STATEMENT OF CAPITAL GBP 914940

View Document

04/02/164 February 2016 CANCEL CAPITAL REDEMPTION RESERVE 01/11/2015

View Document

04/02/164 February 2016 STATEMENT BY DIRECTORS

View Document

04/02/164 February 2016 SOLVENCY STATEMENT DATED 01/11/15

View Document

02/02/162 February 2016 02/11/15 STATEMENT OF CAPITAL GBP 614940

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

03/01/153 January 2015 02/01/14 STATEMENT OF CAPITAL GBP 1014940

View Document

03/01/153 January 2015 07/04/14 STATEMENT OF CAPITAL GBP 914940

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1430 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

24/10/1324 October 2013 ADOPT ARTICLES 16/04/2013

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE STEPHENS

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

16/11/1016 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 1119940

View Document

09/11/109 November 2010 REDEMPTION OF SHARES 150,000 £1 EACH 25/10/2010

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1021 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM STEPHENS / 02/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STEPHENS / 02/04/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND WILLIAM STEPHENS / 02/04/2010

View Document

17/12/0917 December 2009 17/05/09 STATEMENT OF CAPITAL GBP 1269940

View Document

17/12/0917 December 2009 FORM 123 DATED 17/05/09 INCREASED BY £1500000 BEYOND £1000

View Document

17/12/0917 December 2009 NC INC ALREADY ADJUSTED 17/05/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED WAYNE STEPHENS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM NORTH QUAY HOUSE NORTH QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

02/04/092 April 2009 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