AITCHISON RAFFETY LIMITED

Unit 4 Stokenchurch Business Park Ibstone Road Unit 4 Stokenchurch Business Park Ibstone Road, High Wycombe, HP14 3FE, Buckinghamshire
StatusACTIVE
Company No.03435902
CategoryPrivate Limited Company
Incorporated12 Sep 1997
Age26 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

AITCHISON RAFFETY LIMITED is an active private limited company with number 03435902. It was incorporated 26 years, 8 months, 22 days ago, on 12 September 1997. The company address is Unit 4 Stokenchurch Business Park Ibstone Road Unit 4 Stokenchurch Business Park Ibstone Road, High Wycombe, HP14 3FE, Buckinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Grint

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence George Barton

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: David Andrew Goodchild

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034359020007

Charge creation date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Paul Richard Dudley Smith

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Mark John Bunting

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Thomas Rolfe

Termination date: 2021-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Bonney

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Maria Lock

Termination date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2020

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Nigel Waite

Appointment date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alan Mottau

Termination date: 2019-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Alan Mottau

Termination date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lindsey Maria Lock

Appointment date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-13

Officer name: Laurence George Barton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Grint

Appointment date: 2018-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034359020006

Charge creation date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Angove Hearle

Termination date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Hodge

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

New address: Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE

Change date: 2014-11-27

Old address: 2 Holywell Hill St Albans Hertfordshire AL1 1BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Alan Mottau

Change date: 2014-09-11

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Charles Hodge

Change date: 2014-09-11

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Stephen Alan Mottau

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: John Angove Hearle

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Oct 2014

Category: Address

Type: AD02

New address: C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ

Old address: 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Angove Hearle

Change date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034359020005

Documents

View document PDF

Change sail address company

Date: 26 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Thomas Rolfe

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Philip Nigel Waite

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Paul Richard Dudley Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Goodchild

Change date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Bunting

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type group

Date: 23 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip waite / 12/09/2008

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / stephen mottau / 21/06/2008

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Resolution

Date: 23 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Resolution

Date: 15 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Resolution

Date: 23 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Memorandum articles

Date: 20 May 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/11/01--------- £ si 5000@1=5000 £ ic 51500/56500

Documents

View document PDF


Some Companies

ABLEGUARD ENGINEERING LIMITED

LLANOVER HOUSE LLANOVER ROAD,MID GLAMORGAN,CF37 4LB

Number:01976419
Status:ACTIVE
Category:Private Limited Company

ARETE HEALTH AND PERFORMANCE LTD

131 HIGH STREET,,TEDDINGTON,TW11 8HH

Number:10623684
Status:ACTIVE
Category:Private Limited Company

JAMES TAYLOR DEVELOPMENTS LIMITED

JAMES TAYLOR HOUSE,HATFIELD,AL10 0HE

Number:07526135
Status:ACTIVE
Category:Private Limited Company

P2S2 LIMITED

13 LOWNDES STREET,LONDON,SW1X 9EX

Number:07043357
Status:ACTIVE
Category:Private Limited Company

SEARCHLIGHT MAGAZINE LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:02516837
Status:ACTIVE
Category:Private Limited Company

THOMAS CHASE IMMIGRATION LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10105064
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