RAJKOWSKI ARCHITECTURE & BUILDING LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043366920003

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 10/09/15 STATEMENT OF CAPITAL GBP 100

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE RAJKOWSKI / 10/12/2011

View Document

20/03/1220 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED GEORGE RAJKOWSKI / 10/12/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED GEORGE RAJKOWSKI / 23/12/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/093 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/09/0618 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 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