RAYNER AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from 186 186 Garratt Lane Wandsworth London SW18 4ED England to 186 Garratt Lane London SW18 4ED on 2025-06-18

View Document

18/06/2518 June 2025 Notification of Gordon Walter Rayner as a person with significant control on 2025-03-01

View Document

13/04/2513 April 2025 Termination of appointment of Olive Lilian Daisy Rayner as a director on 2025-03-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

13/12/2413 December 2024 Registered office address changed from Banquet House 118/120 Garratt Lane Wandsworth London SW18 4DJ to 186 186 Garratt Lane Wandsworth London SW18 4ED on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/04/1911 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

28/03/1728 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/12/1526 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/12/1316 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/12/1316 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 SAIL ADDRESS CHANGED FROM: 11-13 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH ENGLAND

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/12/1020 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WALTER RAYNER / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE LILIAN DAISY RAYNER / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND JAMES RAYNER / 17/12/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RAYNER / 01/02/2007

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON RAYNER / 01/02/2007

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

09/03/009 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 201 GARRATT LANE WANDSWORTH LONDON SW18 4DR

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

04/07/964 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/958 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/945 December 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94

View Document

21/04/9421 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

14/12/9214 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

03/12/903 December 1990 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

21/01/8821 January 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

17/12/8617 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

17/12/8617 December 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

03/02/833 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

03/12/813 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

19/01/6519 January 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/5519 January 1955 CERTIFICATE OF INCORPORATION

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