FLETCHER-RAYMOND LIMITED
Status | ACTIVE |
Company No. | 03263463 |
Category | Private Limited Company |
Incorporated | 15 Oct 1996 |
Age | 27 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FLETCHER-RAYMOND LIMITED is an active private limited company with number 03263463. It was incorporated 27 years, 7 months, 20 days ago, on 15 October 1996. The company address is Bridge House Bridge House, East Molesey, KT8 9BE, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type micro entity
Date: 22 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Old address: C/O Wheatley & Co. Bridge House Creek Road East Molesey Surrey KT8 9BE England
Change date: 2014-11-05
New address: C/O Wheatley & Co. Accountants Bridge House 11 Creek Road East Molesey Surrey KT8 9BE
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
Old address: C/O Wheatley & Co Accountants 1St Floor Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP
New address: Bridge House Creek Road East Molesey Surrey KT8 9BE
Change date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change person secretary company with change date
Date: 11 Oct 2011
Action Date: 10 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Lucy Fletcher
Change date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanna Maria Fletcher
Change date: 2010-09-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / emma fletcher / 01/04/2008
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: 72 high street teddington middlesex TW11 8JD
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2004
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Legacy
Date: 20 May 2003
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/00; full list of members
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/98; full list of members
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/97; full list of members
Documents
Accounts with made up date
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 30/09/98
Documents
Accounts with made up date
Date: 15 Oct 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 15 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 15/10/98 from: rose cottage reading road burghfield village berkshire RG30 3SA
Documents
Legacy
Date: 28 Jul 1998
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 02 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 15/10/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 21/10/96 from: 17 city business centre lower road london SE16 1AA
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11570574 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADWAY EAST NORTHANTS LIMITED
61 HIGH STREET,WELLINGBOROUGH,NN9 5PU
Number: | 03788049 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JC DIRECT PLUMBING AND HEATING LTD
38 CHELTENHAM ROAD,PORTSMOUTH,PO6 3PZ
Number: | 11155450 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,,WC2H 7DQ
Number: | 06413126 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JOHNSON TIDSALL & CO,DERBY,DE1 1TJ
Number: | 03835435 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 THE MALL,WARRINGTON,WA1 1QE
Number: | 09424608 |
Status: | ACTIVE |
Category: | Private Limited Company |