Advanced company searchLink opens in new window

RAYTEL GROUP LIMITED

Company number 01279536

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)
16 Feb 2015 CH03 Secretary's details changed for Mrs Eileen Constance Biddle on 16 February 2015
16 Feb 2015 CH01 Director's details changed for Mrs Eileen Constance Biddle on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WD to Raytel House 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WA on 16 February 2015
20 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,010,000
13 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,010,000
11 Nov 2014 AD01 Registered office address changed from 19 Brook Rd Rayleigh Weir Estate Rayleigh Essex SS6 7XH to 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WD on 11 November 2014
07 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
18 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 610,000
08 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
26 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
07 Feb 2012 AA Accounts for a small company made up to 30 June 2011
21 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
23 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 14 September 2010
  • GBP 610,000
22 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
15 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr Roy Lawrence on 8 November 2009