RAYNER S.NO 2 LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

05/10/245 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

12/05/2312 May 2023 Appointment of Mr David Geoffrey Allan as a director on 2023-05-12

View Document

12/05/2312 May 2023 Termination of appointment of Darren Michael Millington as a director on 2023-05-12

View Document

27/04/2327 April 2023 Appointment of Mr Darren Michael Millington as a director on 2014-08-11

View Document

28/03/2328 March 2023 Appointment of Mr Timothy James Clover as a director on 2023-03-22

View Document

28/03/2328 March 2023 Appointment of Mr Alan John Hemmant as a director on 2023-03-22

View Document

28/03/2328 March 2023 Termination of appointment of Darren Michael Millington as a director on 2023-03-22

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 10 DOMINION WAY WORTHING WEST SUSSEX ENGLAND

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 1-2 SACKVILLE TRADING ESTATE SACKVILLE ROAD HOVE EAST SUSSEX BN3 7AN

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 AUDITOR'S RESIGNATION

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

01/09/141 September 2014 DIRECTOR APPOINTED DARREN MILLINGTON

View Document

06/07/146 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOBSON

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM LOWNDES HOUSE THE BURY CHURCH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DJ

View Document

01/04/141 April 2014 COMPANY NAME CHANGED RAWDON OPTICAL LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

27/03/1427 March 2014 SECRETARY APPOINTED CEPTA KELLY

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN BAXTER

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER REEVE

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MARTIN JAMES ALLEN

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROOK

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DALE PARR

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR TIMOTHY ERNEST MARSHALL HOBSON

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIS

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKSON

View Document

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON EWINS

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR ALEXANDER ST JOHN DAVIS

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE MORRIS

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR PETER CHARLES REEVE

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 COMPANY NAME CHANGED RAWDON OPHTHALMIC LIMITED CERTIFICATE ISSUED ON 01/08/11

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE EWINS / 01/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE PATRICK PARR / 01/06/2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS ALISON JANE EWINS

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR RICHARD CROOK

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENNETT / 01/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK BAXTER / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE PATRICK PARR / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DICKSON / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ALLEN / 01/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN MORRIS / 01/06/2010

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED RAWDON OPHTHALMIC LENS CO. LIMIT ED CERTIFICATE ISSUED ON 12/01/06

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 AUDITOR'S RESIGNATION

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/09/004 September 2000 COMPANY NAME CHANGED RAWDON OPTHALMIC LENS CO. LIMITE D (THE) CERTIFICATE ISSUED ON 05/09/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9828 July 1998 ALTER MEM AND ARTS 10/07/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: RAYNER HOUSE, LONDON ROAD, AMERSHAM, BUCKINGHAMSHIRE. HP7 0JR

View Document

25/06/9725 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 REGISTERED OFFICE CHANGED ON 23/06/93

View Document

22/06/9322 June 1993 S386 DISP APP AUDS 28/05/93

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 01/06/90; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: GROVE WORLES LONDON LANE RAWDON NR LEEDS YORKSHIRE LS19 6DH

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8715 June 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

06/11/866 November 1986 RETURN MADE UP TO 27/09/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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