TOM RAFFIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Thomas William Raffield on 2025-02-14

View Document

01/04/251 April 2025 Change of details for Mr Thomas William Raffield as a person with significant control on 2025-02-14

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

08/03/238 March 2023 Director's details changed for Mr Thomas William Raffield on 2023-02-01

View Document

08/03/238 March 2023 Change of details for Mr Thomas William Raffield as a person with significant control on 2023-02-01

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Sub-division of shares on 2022-01-25

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROSA LEVIN

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM NANSKERRIS TREVARNO SITHNEY HELSTON CORNWALL TR13 0RU ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084671010001

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS DANIELLE RAFFIELD

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MS ROSA ZAHAVA HAPEZIBAH LEVIN

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA ZAHAVA HAPEZIBAH LEVIN / 01/09/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM HOME FARM TREVARNO SITHNEY HELSTON CORNWALL TR13 0RU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/04/1412 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

14/08/1314 August 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM RAFFIELD / 01/07/2013

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM TRETHVAS VEAN THE LIZARD HELSTON CORNWALL TR12 7AR UNITED KINGDOM

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR THOMAS WILLIAM RAFFIELD

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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