- Company Overview for RAFTERS CLEAN LTD (09426571)
- Filing history for RAFTERS CLEAN LTD (09426571)
- People for RAFTERS CLEAN LTD (09426571)
- Charges for RAFTERS CLEAN LTD (09426571)
- More for RAFTERS CLEAN LTD (09426571)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
25 Oct 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 August 2023 | |
11 Jul 2023 | MR01 | Registration of charge 094265710002, created on 7 July 2023 | |
06 Jun 2023 | MR04 | Satisfaction of charge 094265710001 in full | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Sep 2021 | MR01 | Registration of charge 094265710001, created on 28 September 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 May 2020 | PSC04 | Change of details for Mr David John Ward as a person with significant control on 21 February 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
30 Apr 2020 | CH01 | Director's details changed for Mr David John Ward on 21 February 2020 | |
03 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
04 Mar 2019 | PSC04 | Change of details for Mr David John Ward as a person with significant control on 21 February 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from Anglia House, 6 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR England to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 30 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Anglia House, 6 Central Avenue St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 29 October 2018 | |
23 Apr 2018 | AAMD | Amended micro company accounts made up to 28 February 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
05 Mar 2018 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 5 March 2018 | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 |