RAE WILKINSON DESIGN LIMITED
Status | ACTIVE |
Company No. | 05601295 |
Category | Private Limited Company |
Incorporated | 24 Oct 2005 |
Age | 18 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RAE WILKINSON DESIGN LIMITED is an active private limited company with number 05601295. It was incorporated 18 years, 9 months, 9 days ago, on 24 October 2005. The company address is Old Gun Court Old Gun Court, Dorking, RH4 1DE, Surrey.
Company Fillings
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-23
Officer name: Mrs Rachel Jessica Conibear
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-23
Officer name: Ms Rachel Wilkinson
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Change person director company with change date
Date: 05 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Ms Rachel Wilkinson
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-02
Old address: 286a High Street Dorking Surrey RH4 1QT
New address: Old Gun Court North Street Dorking Surrey RH4 1DE
Documents
Change person secretary company with change date
Date: 02 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-22
Officer name: Mr Toby Simon Ross Conibear
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change person secretary company with change date
Date: 06 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-23
Officer name: Mr Toby Simon Ross Conibear
Documents
Change person director company with change date
Date: 06 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-23
Officer name: Ms Rachel Wilkinson
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Certificate change of name company
Date: 11 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed garden angel (surrey) LIMITED\certificate issued on 11/07/12
Documents
Change of name notice
Date: 11 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Legacy
Date: 06 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rachel conibear / 11/02/2006
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rachel wilkinson / 27/11/2008
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 03/11/06 from: 86 edgehill road chislehurst kent BR7 6LB
Documents
Legacy
Date: 29 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Some Companies
13 GARDEN TERRACE,HEBDEN BRIDGE,HX7 8BL
Number: | 09257247 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONVERSION RATE EXPERTS LIMITED
207 REGENT STREET,LONDON,W1B 3HH
Number: | 07092218 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, WARRENGATE NURSING HOME 2 THE WARREN,SURREY,KT20 6NN
Number: | 01826681 |
Status: | ACTIVE |
Category: | Private Limited Company |
R PATEL MEDICAL SERVICES LIMITED
FORSHAWS ACCOUNTANTS LIMITED CROSSENS WAY,SOUTHPORT,PR9 9LY
Number: | 09519333 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CANKLOW ROAD,ROTHERHAM,S60 2JB
Number: | 08809190 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTH COAST WELDING SERVICES LIMITED
CRAWFORD ACCOUNTANTS,WATERLOOVILLE,PO7 6XP
Number: | 07021884 |
Status: | ACTIVE |
Category: | Private Limited Company |