RAYVIATION LIMITED
Status | ACTIVE |
Company No. | 03583048 |
Category | Private Limited Company |
Incorporated | 18 Jun 1998 |
Age | 25 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
RAYVIATION LIMITED is an active private limited company with number 03583048. It was incorporated 25 years, 11 months, 21 days ago, on 18 June 1998. The company address is Octon Lodge Farm Octon Lodge Farm, Driffield, YO25 3BJ, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 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: 05 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 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: 05 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 18 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: 11 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
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: 08 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Peacock
Documents
Termination director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Peacock
Documents
Termination secretary company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Peacock
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Jennifer Peacock
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/03/2008
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 18/07/2008 from octon lodge langtoft driffield east yorkshire YO25 3BJ
Documents
Legacy
Date: 28 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 28/03/2008 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jeanette thomas
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director marion thompson
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher thompson
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed edward mark peacock
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed alison jennifer peacock
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 31/12/2007 to 31/01/2008
Documents
Legacy
Date: 15 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 01/12/04 from: new farm aike driffield north humberside YO25 9BG
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Legacy
Date: 08 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; full list of members
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 14/04/99 from: 33/35 exchange street driffield humberside YO25 7LL
Documents
Legacy
Date: 14 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/99 to 31/12/98
Documents
Certificate change of name company
Date: 10 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed raviation LIMITED\certificate issued on 11/03/99
Documents
Certificate change of name company
Date: 02 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed primadale LIMITED\certificate issued on 03/11/98
Documents
Legacy
Date: 02 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 02/09/98 from: 788-790 finchley road london NW11 7UR
Documents
Some Companies
28 AVENUE ROAD,BOURNEMOUTH,BH2 5SL
Number: | 08948631 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAFFETA HOUSE 2 PENNY BROOKES STREET,LONDON,E20 1BL
Number: | 11236149 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEATON PARK,SHEFFIELD,S5 0DU
Number: | 04592652 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 LONDON ROAD,,HP11 1BS
Number: | 05513487 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC023729 |
Status: | ACTIVE |
Category: | Other company type |
THISTLEGORM UNDERWRITING LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03853410 |
Status: | ACTIVE |
Category: | Private Limited Company |