RAYBRIDGE TOTAL CONSTRUCTION LTD

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

03/04/253 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOE DUNCAN

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS JOANNA DAVIS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA DAVIS

View Document

26/07/1726 July 2017 CESSATION OF JOE DUNCAN AS A PSC

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/02/175 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DUNCAN / 01/02/2017

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DUNCAN / 01/04/2014

View Document

04/07/144 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM CEDAR LODGE KINGSMANS FARM ROAD HULLBRIDGE HOCKLEY SS5 6QB UNITED KINGDOM

View Document

04/10/124 October 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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