THE RAG AT RAWNSLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

04/11/244 November 2024 Register inspection address has been changed from C/O Rostance Edwards 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom to The Rag Ironstone Road Cannock WS12 0QD

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/07/1911 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

21/08/1821 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID BENNISTON

View Document

06/09/176 September 2017 30/11/16 UNAUDITED ABRIDGED

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/11/1525 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 SAIL ADDRESS CHANGED FROM: C/O ROSTANCE EDWARDS 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFORDSHIRE WS12 2DD

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BENNISTON / 08/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BENNISTON / 08/11/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE BENNISTON / 08/11/2009

View Document

21/12/0921 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

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 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