R.E. LAY (CONST.) LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/06/1419 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

25/06/1325 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

15/08/1215 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEWART GRAHAM LAY LOGGED FORM

View Document

08/02/098 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STEWART GRAHAM LAY LOGGED FORM

View Document

08/02/098 February 2009 SECRETARY APPOINTED IAN DAVID RICHARDS

View Document

25/06/0825 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

16/06/9916 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 EXCHANGE HOUSE. LAKE STREET. LEIGHTON BUZZARD. BEDS.LU7 8RS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 28/02

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/09/949 September 1994 COMPANY NAME CHANGED REG METCALFE (DUNSTABLE) LIMITED CERTIFICATE ISSUED ON 12/09/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/07/9227 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9222 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: G OFFICE CHANGED 22/07/92 2 BACHES STREET LONDON N1 6UB

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 COMPANY NAME CHANGED MADEGRID LIMITED CERTIFICATE ISSUED ON 10/07/92

View Document

29/05/9229 May 1992 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