RAW CLAY LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Registered office address changed from Pemberley House Ricksons Lane West Horsley KT24 6HU England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-02-04

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Change of details for Mr Ewan Michael Stovell as a person with significant control on 2022-05-04

View Document

11/05/2211 May 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Change of details for Mrs Rebecca Louise Stovell as a person with significant control on 2022-05-04

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

09/06/219 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

03/02/203 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 COMPANY NAME CHANGED C & S SERVICES (GUILDFORD) LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

01/09/191 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE STOVELL

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC STOVELL

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR GERALDINE STOVELL

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, SECRETARY GERALDINE STOVELL

View Document

01/09/191 September 2019 CESSATION OF GERALDINE ELIZABETH STOVELL AS A PSC

View Document

01/09/191 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN MICHAEL STOVELL

View Document

01/09/191 September 2019 CESSATION OF ERIC CHARLES STOVELL AS A PSC

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MR EWAN MICHAEL STOVELL

View Document

01/09/191 September 2019 DIRECTOR APPOINTED MRS REBECCA LOUISE STOVELL

View Document

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

View Accounts

23/08/1923 August 2019 CURREXT FROM 30/04/2019 TO 31/08/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ELIZABETH STOVELL / 29/01/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC CHARLES STOVELL / 29/01/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / GERALDINE ELIZABETH STOVELL / 29/01/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES STOVELL / 29/01/2018

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ELIZABETH STOVELL / 29/01/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 22 RECTORY CLOSE GUILDFORD SURREY GU4 7AR ENGLAND

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/11/1619 November 2016 REGISTERED OFFICE CHANGED ON 19/11/2016 FROM THE WHITE HOUSE 19 ASH STREET ASH SURREY GU12 6LD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 SECOND FILING WITH MUD 17/02/12 FOR FORM AR01

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ADOPT ARTICLES 29/11/2011

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, THE WHITE HOUSE 19 ASH STREET, ASH, SURREY, UG12 6LD, ENGLAND

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM, OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, RH12 3JJ

View Document

08/03/118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHARLES STOVELL / 17/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ELIZABETH STOVELL / 17/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, SANFORD HOUSE, MEDWIN WALK, HORSHAM, WEST SUSSEX, RH12 1AG

View Document

04/03/084 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 S366A DISP HOLDING AGM 17/02/03

View Document

17/02/0317 February 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