PAUL RAVEN ENGINEERING (EAST ANGLIA) LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

06/01/236 January 2023 Application to strike the company off the register

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Cessation of Susan Jane Raven as a person with significant control on 2022-01-03

View Document

06/10/226 October 2022 Notification of Paul John Raven as a person with significant control on 2022-01-03

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-19 with updates

View Document

28/03/2228 March 2022 Termination of appointment of Paul John Raven as a director on 2022-03-25

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-08-31

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 CESSATION OF PAUL JOHN RAVEN AS A PSC

View Document

21/07/2021 July 2020 21/08/19 STATEMENT OF CAPITAL GBP 100

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE RAVEN / 24/08/2019

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN RAVEN / 30/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE RAVEN / 30/10/2019

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE RAVEN / 30/10/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 34 COTMER ROAD LOWESTOFT SUFFOLK NR33 9PW

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE RAVEN / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE RAVEN / 30/10/2019

View Document

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

View Accounts

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/08/1516 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/08/1416 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/09/1115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/01/1114 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN RAVEN / 13/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE RAVEN / 13/08/2010

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 34 COTMER ROAD LOWESTOFT SUFFOLK NR33 9PW

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 8 BARN CLOSE CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8RT

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information