ALAIN RAYNAUD INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03891255 |
Category | Private Limited Company |
Incorporated | 09 Dec 1999 |
Age | 24 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ALAIN RAYNAUD INTERNATIONAL LIMITED is an active private limited company with number 03891255. It was incorporated 24 years, 6 months, 6 days ago, on 09 December 1999. The company address is 1st Floor 1st Floor, Lower Road Chorleywood, WD3 5LH, Hertfordshire.
Company Fillings
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Change person secretary company with change date
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-22
Officer name: Mrs Marie-Francoise Raynaud
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Marie-Francoise Raynaud
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alain Raynaud
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person secretary company with change date
Date: 25 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-01
Officer name: Mrs Marie-Francoise Raynaud
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-01
Officer name: Alain Raynaud
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Change person director company with change date
Date: 25 Jan 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie-Francoise Raynaud
Change date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Appoint person secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Marie-Francoise Raynaud
Documents
Termination secretary company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alice Abiteboul
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 09 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-09
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Old address: Unit 10 the Coda Centre 189 Munster Road Fulham London Sw6
Change date: 2009-12-16
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bryan pratt
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/02; full list of members
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 27/11/02 from: sheraton house lower road, chorleywood rickmansworth hertfordshire WD3 5LH
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 09/12/00; full list of members
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/12/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS
Number: | 04315498 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10170875 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW HOUSE LEYLANDS FARM BUSINESS PARK,WINCHESTER,SO21 1TH
Number: | 04772375 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HARLAXTON DRIVE,LONG EATON,NG10 2ER
Number: | 08876487 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11623902 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSTIN & MALLORY WHOLESALE LIMITED
18 BUNTSFORD PARK ROAD,BROMSGROVE,B60 3DX
Number: | 07022462 |
Status: | ACTIVE |
Category: | Private Limited Company |