S RAWLINS DOUBLE GLAZING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/02/2418 February 2024 Amended micro company accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/03/2026 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

01/08/191 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/191 August 2019 ADOPT ARTICLES 09/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/04/1828 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT RAWLINS

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

20/06/1720 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/08/168 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1625 February 2016 DISS REQUEST WITHDRAWN

View Document

20/02/1620 February 2016 APPLICATION FOR STRIKING-OFF

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/08/1527 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

19/04/1519 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/07/1227 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1119 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RAWLINS / 31/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / APRIL SPENCE / 07/09/2008

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18A DUDLEY STREET GRIMSBY LINCOLNSHIRE DN31 2AB

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 18A DUDLEY STREET GRIMSBY LINCOLNSHIRE DN31 2AB

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 34 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 3DX

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED ALL OUT BAR ONE LIMITED CERTIFICATE ISSUED ON 25/02/03

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

31/05/0231 May 2002 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