STEVE RAYBOULD LIMITED

04978689
3 MARCO POLO HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

Documents

Documents
Date Category Description Pages
11 Jan 2024 accounts Annual Accounts 4 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 3 Buy now
20 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 7 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2021 accounts Annual Accounts 4 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 accounts Annual Accounts 8 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 3 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 7 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 6 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
03 Dec 2014 officers Change of particulars for director (Stephen Charles Raybould) 2 Buy now
21 Jul 2014 officers Termination of appointment of secretary (Welch Officium Limited) 1 Buy now
21 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 officers Change of particulars for director (Stephen Charles Raybould) 2 Buy now
09 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 officers Change of particulars for corporate secretary (Welch Officium Limited) 2 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
12 Feb 2013 capital Return of Allotment of shares 3 Buy now
12 Feb 2013 capital Return of Allotment of shares 3 Buy now
12 Feb 2013 officers Termination of appointment of director (Catherine Raybould) 1 Buy now
29 Nov 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 officers Appointment of director (Mrs Catherine Raybould) 2 Buy now
13 Mar 2012 accounts Annual Accounts 6 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
19 Apr 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 4 Buy now
15 Dec 2010 officers Change of particulars for corporate secretary (Welch Officium Limited) 2 Buy now
14 Dec 2010 officers Change of particulars for director (Stephen Charles Raybould) 2 Buy now
16 Aug 2010 accounts Annual Accounts 6 Buy now
23 Apr 2010 officers Change of particulars for corporate secretary (Officium Lima Limited) 3 Buy now
22 Dec 2009 annual-return Annual Return 14 Buy now
27 Sep 2009 officers Secretary appointed officium lima LIMITED 1 Buy now
27 Sep 2009 officers Appointment terminated secretary catherine raybould 1 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from lyndhurst milton hill monkton heathfield taunton somerset TA2 8ND 1 Buy now
06 May 2009 accounts Annual Accounts 8 Buy now
04 Mar 2009 annual-return Return made up to 28/11/08; full list of members 10 Buy now
06 Aug 2008 accounts Annual Accounts 8 Buy now
04 Feb 2008 annual-return Return made up to 28/11/07; no change of members 6 Buy now
30 May 2007 accounts Annual Accounts 8 Buy now
06 Jan 2007 annual-return Return made up to 28/11/06; full list of members 6 Buy now
02 Jun 2006 accounts Annual Accounts 8 Buy now
09 Dec 2005 annual-return Return made up to 28/11/05; full list of members 6 Buy now
24 Jun 2005 accounts Annual Accounts 11 Buy now
22 Dec 2004 annual-return Return made up to 28/11/04; full list of members 6 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: 9 taunton road wiveliscombe somerset TA4 2TQ 1 Buy now
15 Jul 2004 officers Director's particulars changed 1 Buy now
15 Jul 2004 officers Secretary's particulars changed 1 Buy now
26 Jan 2004 officers Director resigned 1 Buy now
26 Jan 2004 officers Secretary resigned 1 Buy now
26 Jan 2004 address Registered office changed on 26/01/04 from: 480 cheddon road taunton somerset TA2 7QU 1 Buy now
07 Jan 2004 officers New director appointed 1 Buy now
07 Jan 2004 officers New secretary appointed 1 Buy now
06 Jan 2004 address Registered office changed on 06/01/04 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
28 Nov 2003 incorporation Incorporation Company 16 Buy now