RAWLE GAMMON & BAKER LIMITED

00580920
UNIT 2 MILL END ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4AX

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2024 dissolution Dissolution Application Strike Off Company 4 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 6 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 7 Buy now
07 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 74 Buy now
07 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
07 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
29 Dec 2021 accounts Annual Accounts 4 Buy now
07 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Oct 2021 officers Termination of appointment of director (Rachel Emma Dafforn) 1 Buy now
14 Oct 2021 officers Termination of appointment of secretary (Rachel Emma Dafforn) 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 officers Appointment of director (Miss Rachel Emma Dafforn) 2 Buy now
23 Apr 2021 officers Termination of appointment of director (Paul Jay Turner) 1 Buy now
29 Mar 2021 incorporation Memorandum Articles 14 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 officers Appointment of director (Mr Richard Philip Robinson) 2 Buy now
02 Mar 2021 officers Termination of appointment of director (Colin John Worth) 1 Buy now
02 Mar 2021 officers Appointment of director (Mr Nicolas Arthur House) 2 Buy now
02 Mar 2021 officers Appointment of director (Mr Peter Allan Cudd) 2 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 4 Buy now
20 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 accounts Annual Accounts 4 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 4 Buy now
27 Apr 2018 officers Appointment of secretary (Miss Rachel Emma Dafforn) 2 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Kevin Peter Fenlon) 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 8 Buy now
04 Apr 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Apr 2017 capital Statement of capital (Section 108) 3 Buy now
04 Apr 2017 insolvency Solvency Statement dated 02/03/17 1 Buy now
04 Apr 2017 resolution Resolution 1 Buy now
09 Dec 2016 officers Termination of appointment of secretary (Linda Carmel Allen) 1 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 5 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
19 Aug 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 mortgage Registration of a charge 29 Buy now
11 Dec 2014 mortgage Registration of a charge 24 Buy now
08 Dec 2014 mortgage Registration of a charge 37 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 5 Buy now
16 Dec 2013 accounts Annual Accounts 5 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
20 Oct 2012 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 5 Buy now
23 Dec 2011 officers Termination of appointment of director (Giles Isaac) 1 Buy now
15 Dec 2011 officers Appointment of secretary (Mrs Linda Carmel Allen) 1 Buy now
15 Dec 2011 officers Termination of appointment of secretary (Colin Worth) 1 Buy now
30 Nov 2011 accounts Annual Accounts 2 Buy now
09 Nov 2011 officers Termination of appointment of director (Kevin Fenlon) 1 Buy now
09 Nov 2011 officers Appointment of director (Mr Kevin Peter Fenlon) 2 Buy now
08 Nov 2011 officers Appointment of director (Mr Paul Jay Turner) 2 Buy now
08 Nov 2011 officers Appointment of director (Mr Paul Jay Turner) 2 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
20 Oct 2010 accounts Annual Accounts 5 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
08 Oct 2010 officers Change of particulars for director (Mr Giles Philip Isaac) 2 Buy now
08 Oct 2010 officers Change of particulars for secretary (Mr Colin John Worth) 1 Buy now
27 Oct 2009 accounts Annual Accounts 8 Buy now
08 Oct 2009 annual-return Annual Return 5 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Colin John Worth) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Kevin Peter Fenlon) 2 Buy now
04 Sep 2009 officers Appointment terminated director mark gosney 1 Buy now
20 Oct 2008 accounts Annual Accounts 8 Buy now
07 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
23 Oct 2007 accounts Annual Accounts 8 Buy now
16 Oct 2007 annual-return Return made up to 05/10/07; full list of members 3 Buy now
24 Oct 2006 accounts Annual Accounts 12 Buy now
09 Oct 2006 annual-return Return made up to 05/10/06; full list of members 3 Buy now
18 Oct 2005 accounts Annual Accounts 16 Buy now
07 Oct 2005 annual-return Return made up to 05/10/05; full list of members 3 Buy now
22 Jul 2005 address Registered office changed on 22/07/05 from: rolles quay barnstaple EX31 1JD 1 Buy now
11 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
11 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
14 Oct 2004 accounts Annual Accounts 20 Buy now
14 Oct 2004 annual-return Return made up to 05/10/04; full list of members 8 Buy now
10 Oct 2003 annual-return Return made up to 05/10/03; full list of members 8 Buy now
10 Oct 2003 accounts Annual Accounts 22 Buy now
16 Oct 2002 accounts Annual Accounts 19 Buy now
16 Oct 2002 annual-return Return made up to 05/10/02; full list of members 8 Buy now
06 Nov 2001 officers New secretary appointed 2 Buy now
06 Nov 2001 officers Secretary resigned 1 Buy now
29 Oct 2001 accounts Annual Accounts 18 Buy now
29 Oct 2001 annual-return Return made up to 05/10/01; full list of members 7 Buy now
06 Sep 2001 officers Director resigned 1 Buy now
22 Dec 2000 officers New director appointed 2 Buy now