COLIN RAWLES RESOURCES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

07/02/257 February 2025 Change of details for Mr Colin David Rawles as a person with significant control on 2025-01-16

View Document

06/02/256 February 2025 Change of details for Managing Director Colin David Rawles as a person with significant control on 2025-01-16

View Document

06/02/256 February 2025 Notification of Karen Rawles as a person with significant control on 2025-01-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

14/05/1914 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

19/04/1719 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1316 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID RAWLES / 01/04/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: IVY HOUSE 65 HIGH STREET LYMINGTON HAMPSHIRE SO41 9HL

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED PATCHDEAN LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/02/9714 February 1997 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