RAVENSWOOD TECHNICAL LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

11/08/1311 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/08/1114 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH MOOR / 09/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOOR / 09/08/2010

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOOR / 10/02/2008

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: GISTERED OFFICE CHANGED ON 13/03/2008 FROM 6 VALE MILL WAY WESTON SUPER MARE SOMERSET BS24 7BY

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN MOOR / 10/02/2008

View Document

13/08/0713 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 15 PRIMROSE DRIVE MELKSHAM WILTSHIRE SN12 6GD

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: G OFFICE CHANGED 20/04/04 3 DALEY CLOSE WESTON SUPER MARE AVON BS22 7QW

View Document

22/08/0322 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: G OFFICE CHANGED 10/12/00 3 DALEY CLOSE WORLE WESTON SUPER MARE NORTH SOMERSET BS22 7QW

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: G OFFICE CHANGED 07/12/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 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