RAEBRO DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

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

View Accounts

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAE (JUNIOR) / 01/06/2013

View Document

30/10/1330 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / GEORGE RAE (JUNIOR) / 01/06/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM PASTORAL POTTERS BANK DURHAM DH1 3RR ENGLAND

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RAE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RAE (JUNIOR) / 01/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM RAEBRO DEVELOPMENTS LIMITED HIGH STREET SOUTH LANGLEY MOOR DURHAM DH7 8EU

View Document

21/10/0921 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 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