RE-LAY LIMITED
Status | ACTIVE |
Company No. | 04290605 |
Category | Private Limited Company |
Incorporated | 20 Sep 2001 |
Age | 22 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RE-LAY LIMITED is an active private limited company with number 04290605. It was incorporated 22 years, 7 months, 9 days ago, on 20 September 2001. The company address is 46-54 High Street, Ingatestone, CM4 9DW, Essex, England.
Company Fillings
Change corporate secretary company with change date
Date: 20 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-10-18
Officer name: Genesia Limited
Documents
Change to a person with significant control
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-18
Psc name: Mr Nicholas James Marshall
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas James Marshall
Change date: 2023-10-18
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Robert Barnard
Change date: 2023-10-18
Documents
Change to a person with significant control
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-18
Psc name: Mr Matthew Robert Barnard
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
New address: 46-54 High Street Ingatestone Essex CM4 9DW
Change date: 2023-10-19
Old address: 47 Church Street Great Baddow Chelmsford Essex CM2 7JA
Documents
Confirmation statement with updates
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-20
Psc name: Mr Nicholas James Marshall
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-20
Psc name: Mr Matthew Robert Barnard
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 21 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 23 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 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: 28 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 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: 10 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Nicholas James Marshall
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Robert Barnard
Change date: 2009-11-05
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Some Companies
TRAVELLERS REST 1 GRANBY TERRACE,NEWCASTLE UPON TYNE,NE16 5LL
Number: | 09223620 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 STATIONERS PLACE,HEMEL HEMPSTEAD,HP3 9RS
Number: | 11782013 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKDEAN RESORTS FINCO LIMITED
2ND FLOOR ONE GOSFORTH PARK WAY,NEWCASTLE UPON TYNE,NE12 8ET
Number: | 09607235 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 BEDWAS STREET,CARDIFF,CF11 6PF
Number: | 11755524 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE WORVILL PLASTERING LIMITED
30 HILL CLOSE, NEWLAND,OXFORDSHIRE,OX28 3JF
Number: | 05327588 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 SOUTHEND ROAD,WOODFORD GREEN,IG8 8QH
Number: | 11600415 |
Status: | ACTIVE |
Category: | Private Limited Company |