RAYNER OPERATIONS MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 PREVSHO FROM 31/03/2016 TO 30/04/2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

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

View Accounts

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

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

View Accounts

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE RAYNER / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYNER / 22/06/2012

View Document

22/06/1222 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM
26 SHELBOURNE ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9JP
ENGLAND

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM
2 ARDEN CLOSE
WILMCOTE
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9WB

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYNER / 11/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

19/06/0019 June 2000 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