RAYWORTH JOINERY LIMITED

06318491
10 CLOUGH GROVE OUGHTIBRIDGE SHEFFIELD S35 0JX

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 8 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 accounts Annual Accounts 8 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 4 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 accounts Annual Accounts 4 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
03 Mar 2015 accounts Annual Accounts 4 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 accounts Annual Accounts 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
25 Jul 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
27 Jul 2011 officers Change of particulars for corporate secretary (Company Creations & Control Ltd) 2 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (Company Creations & Control Ltd) 2 Buy now
14 Oct 2009 accounts Annual Accounts 7 Buy now
21 Jul 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
22 Dec 2008 accounts Annual Accounts 7 Buy now
21 Jul 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2007 capital Ad 19/07/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Jul 2007 officers New secretary appointed 1 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
20 Jul 2007 officers New director appointed 1 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
19 Jul 2007 incorporation Incorporation Company 14 Buy now