RAYNOL LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2022-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Oliver Richard Adams as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Paul Ernest Doona as a director on 2023-03-31

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ADLINGTON / 01/04/2016

View Document

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZGERALD COATES / 01/04/2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM HILLSIDE FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SH

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

06/07/106 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED SIMON JOHN ADLINGTON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JOHN FITZGERALD COATES

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM VICTORIA HOUSE 10 HARTOPP ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2RQ

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM KNIGHTS SOLICITORS LLP THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0QW

View Document

18/06/0918 June 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