Advanced company searchLink opens in new window

RAFTERS CLEAN LTD

Company number 09426571

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)
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
  • GBP 1,002
29 Nov 2017 AA Micro company accounts made up to 28 February 2017