R A E MODELS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-19

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-19

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Statement of affairs

View Document

04/05/234 May 2023 Registered office address changed from Unit 15 Stevens Yard 113 Fordwater Road Chertsey Surrey KT16 8HH to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2023-05-04

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, NO UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/12/1523 December 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

13/02/1513 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/01/1416 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDNEY / 13/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: UNIT 2 SERVICE ROAD OFF CORRIE ROAD ADDLESTONE SURREY KT15 2HS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

15/01/9515 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

04/02/924 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/01/9216 January 1992 SECRETARY RESIGNED

View Document

13/01/9213 January 1992 Incorporation

View Document

13/01/9213 January 1992 Incorporation

View Document

13/01/9213 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information