RAW CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 14 SPRINGFIELD WELLMEADOW BRIDGNORTH SHROPSHIRE WV15 6DN |
11/07/1611 July 2016 | COMPANY RESTORED ON 11/07/2016 |
11/07/1611 July 2016 | 19/12/15 NO CHANGES |
31/05/1631 May 2016 | STRUCK OFF AND DISSOLVED |
15/03/1615 March 2016 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/06/156 June 2015 | DISS40 (DISS40(SOAD)) |
03/06/153 June 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
21/04/1521 April 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY WELLS / 01/01/2012 |
13/08/1413 August 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
13/08/1413 August 2014 | Annual return made up to 19 December 2012 with full list of shareholders |
24/06/1424 June 2014 | FIRST GAZETTE |
05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/06/1321 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/04/1316 April 2013 | FIRST GAZETTE |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | SECRETARY APPOINTED VICTORIA WELLS |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, SECRETARY MARY WELLS |
18/04/1218 April 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM, 37 COLMAN AVENUE, WEDNESFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV11 3RT |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
02/02/112 February 2011 | APPOINTMENT TERMINATED, SECRETARY SHARON MOUNTFORD |
02/02/112 February 2011 | SECRETARY APPOINTED MARY WELLS |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/03/1011 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/04/0928 April 2009 | FIRST GAZETTE |
24/04/0924 April 2009 | DISS40 (DISS40(SOAD)) |
22/04/0922 April 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/07/0815 July 2008 | RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 14 SPRINGFIELD, WELLMEADOW, BRIDGNORTH, SHROPSHIRE WV15 6DN |
03/01/063 January 2006 | NEW SECRETARY APPOINTED |
03/01/063 January 2006 | NEW DIRECTOR APPOINTED |
03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 52 MUCKLOW HILL, HALESOWEN, BIRMINGHAM, WEST MIDLANDS B62 8BL |
03/01/063 January 2006 | DIRECTOR RESIGNED |
19/12/0519 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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