RAYMOND & THOMAS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

10/11/2410 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

28/10/2228 October 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

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

20/05/2120 May 2021 Registered office address changed from , 11 Battledown Drive, Cheltenham, GL52 6RX, England to Beaufort House 113 Parson Street Bristol BS3 5QH on 2021-05-20

View Document

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

View Accounts

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE STAINER / 17/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNETTE MARIE RAYMOND / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE MARIE RAYMOND / 17/12/2019

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

08/07/198 July 2019 Registered office address changed from , 29 st. Stephens Road, Cheltenham, GL51 3AB, England to Beaufort House 113 Parson Street Bristol BS3 5QH on 2019-07-08

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 29 ST. STEPHENS ROAD CHELTENHAM GL51 3AB ENGLAND

View Document

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

View Accounts

04/03/194 March 2019 DIRECTOR APPOINTED MISS CAROLINE STAINER

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 109 LECKHAMPTON ROAD LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0DQ

View Document

03/12/183 December 2018 Registered office address changed from , 109 Leckhampton Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0DQ to Beaufort House 113 Parson Street Bristol BS3 5QH on 2018-12-03

View Document

03/12/183 December 2018 CESSATION OF KELLY THOMAS AS A PSC

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RAYMOND / 01/04/2016

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY KELLY THOMAS

View Document

15/12/1515 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY THOMAS

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

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

View Accounts

07/01/147 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RAYMOND / 07/01/2014

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 73 ST GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DU

View Document

20/06/1320 June 2013 Registered office address changed from , 73 st Georges Road, Cheltenham, Gloucestershire, GL50 3DU on 2013-06-20

View Document

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

View Accounts

20/11/1220 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/10/1229 October 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

16/02/1216 February 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KELLY THOMAS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RAYMOND / 01/10/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 20 ARTHURBLISS GARDENS THE PARK CHELTENHAM GL50 2LN

View Document

02/03/062 March 2006

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

05/02/055 February 2005

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 S80A AUTH TO ALLOT SEC 18/11/04

View Document

09/11/049 November 2004 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