R.A. CUSTOM INSTALLATIONS LTD

Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom
StatusACTIVE
Company No.04717019
CategoryPrivate Limited Company
Incorporated31 Mar 2003
Age21 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

R.A. CUSTOM INSTALLATIONS LTD is an active private limited company with number 04717019. It was incorporated 21 years, 3 months, 6 days ago, on 31 March 2003. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 04 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-04

Psc name: Mr Robert Abel

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mr Roberto James Antony Abel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

Old address: 1386 London Road Leigh on Sea Essex SS9 2UJ

New address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Roberto James Anthony Abel

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Abel

Termination date: 2015-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-12

Officer name: Roberto James Anthony Abel

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2012

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-12

Officer name: Debra Abel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-15

Old address: Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Incorporation company

Date: 31 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 BARGAINS LTD

3 PROSPECT PLACE,WESTHILL,AB32 6SY

Number:SC597861
Status:ACTIVE
Category:Private Limited Company

EC1 BATHROOMS LIMITED

148 GRAYS INN ROAD,LONDON,WC1X 8AX

Number:06192048
Status:ACTIVE
Category:Private Limited Company

GARWOOD WEALTH MANAGEMENT LIMITED

10 HIGH STREET,FAREHAM,PO16 7AN

Number:08695461
Status:ACTIVE
Category:Private Limited Company

JD-GLOBAL LIMITED

91 REPTON ROAD,SWADLINCOTE,DE11 7AE

Number:06403484
Status:ACTIVE
Category:Private Limited Company

KIRRIE RIGGING SERVICES LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC477526
Status:ACTIVE
Category:Private Limited Company

SIBENIK LTD

SECOND FLOOR FLAT,LONDON,NW3 7EE

Number:10248843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source