R.A.W PRECISION LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Robert Alexander Wood on 2023-12-15

View Document

31/01/2431 January 2024 Change of details for Mr Robert Alexander Wood as a person with significant control on 2023-12-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JONATHAN WOOD / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER WOOD / 28/10/2019

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR SHAUN JONATHAN WOOD

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER WOOD / 29/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WOOD / 29/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 58 BRADFIELD ROAD CREWE CHESHIRE CW1 3RB

View Document

03/11/143 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1423 July 2014 ADOPT ARTICLES 14/07/2014

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 DIRECTOR APPOINTED MR PETER WILLIAM WOOD

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 78-80 REMER STREET CREWE CHESHIRE CW1 4LT ENGLAND

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/11/126 November 2012 DISS40 (DISS40(SOAD))

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 FIRST GAZETTE

View Document

08/12/118 December 2011 COMPANY NAME CHANGED R.A.W PRECISION PLUMBING & ELECTRICAL LTD CERTIFICATE ISSUED ON 08/12/11

View Document

02/12/112 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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