THE WHITE SWAN AT ASH LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PREVEXT FROM 30/04/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/09/181 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028902320006

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028902320005

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BAIRD

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 9 PINE LODGE ST. MONICAS ROAD KINGSWOOD TADWORTH SURREY KT20 6HA

View Document

01/07/161 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

21/07/1521 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LANE / 01/01/2014

View Document

30/01/1430 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEWART BAIRD / 23/12/2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 10 WARREN LODGE DRIVE KINGSWOOD SURREY KT20 6QN

View Document

07/09/137 September 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SYRES

View Document

12/08/1312 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/08/1122 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MRS VICTORIA ELIZABETH SYRES

View Document

23/01/1123 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/06/1013 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARMER

View Document

30/01/1030 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEWART BAIRD / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN FARMER / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE LANE / 30/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/11/0623 November 2006 18/08/06 ABSTRACTS AND PAYMENTS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: THE WHITE SWAN THE STREET ASH KENT TN15 7HJ

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED RAYMOND CONTRACTORS LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

11/09/0611 September 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

29/08/0629 August 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ADMINISTRATORS PROGRESS REPORT

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 NOTICE OF END OF ADMINISTRATION

View Document

30/01/0630 January 2006 ADMINISTRATORS PROGRESS REPORT

View Document

11/01/0611 January 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RESULT OF MEETING OF CREDITORS

View Document

30/08/0530 August 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

16/08/0516 August 2005 STATEMENT OF PROPOSALS

View Document

29/06/0529 June 2005 APPOINTMENT OF ADMINISTRATOR

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 150 HIGH STREET SEVENOAKS KENT TN13 1XE

View Document

15/02/0515 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/01/019 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/02/945 February 1994 SECRETARY RESIGNED

View Document

21/01/9421 January 1994 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