Advanced company searchLink opens in new window

RAW PRODUCTS,LIMITED

Company number 00157059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 CH01 Director's details changed for Mr David Steven Mcdaniel on 23 August 2016
19 Apr 2016 AP01 Appointment of Mr David Steven Mcdaniel as a director on 15 April 2016
11 Apr 2016 TM01 Termination of appointment of Marc Philippe Seiler as a director on 8 April 2016
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200,000
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200,000
09 Oct 2014 AP01 Appointment of Mr Marc Philippe Seiler as a director on 6 October 2014
08 Oct 2014 TM01 Termination of appointment of Elizabeth Charlotte Legge as a director on 6 October 2014
31 Jul 2014 TM02 Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary on 31 July 2014
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200,000
20 Sep 2013 CH01 Director's details changed for Fiona Marie Kendrick on 20 September 2013
19 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Elizabeth Charlotte Legge on 19 December 2012
19 Dec 2012 AD01 Registered office address changed from St. Georges House Croydon Surrey CR9 1NR on 19 December 2012
02 Oct 2012 AP01 Appointment of Mrs Fiona Marie Kendrick as a director
02 Oct 2012 TM01 Termination of appointment of Paul Grimwood as a director
06 Sep 2012 AP03 Appointment of Mrs Elizabeth Charlotte Lucienne Marjorie Messud as a secretary
08 Aug 2012 TM02 Termination of appointment of Isabelle Deschamps as a secretary
09 Jul 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
15 Jul 2011 AA Full accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/03/11 as it was not reproperly delivered.