RAYDAW FIRE PROTECTION LTD

Quebec Building Office 2 Quebec Building Office 2, Salford, M3 7DU, England
StatusACTIVE
Company No.07266898
CategoryPrivate Limited Company
Incorporated27 May 2010
Age14 years, 6 days
JurisdictionEngland Wales

SUMMARY

RAYDAW FIRE PROTECTION LTD is an active private limited company with number 07266898. It was incorporated 14 years, 6 days ago, on 27 May 2010. The company address is Quebec Building Office 2 Quebec Building Office 2, Salford, M3 7DU, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Noel Hunt

Change date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zowie Marshall Hunt

Change date: 2023-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

Old address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN England

New address: Quebec Building Office 2 Bury Street Salford M3 7DU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-06

Psc name: Mrs Zowie Marshall Hunt

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-29

Officer name: Mrs Zowie Marshall Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Noel Hunt

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN England

Change date: 2016-06-30

New address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: 477 Chester Road Manchester M16 9HF

New address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN

Change date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zowie Marshall Hunt

Appointment date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Noel Hunt

Change date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-26

Officer name: Mr Paul Noel Hunt

Documents

View document PDF

Incorporation company

Date: 27 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFROJAM EVENT LIMITED

4 LUXHALL WALK,MANCHESTER,M40 2SN

Number:08923769
Status:ACTIVE
Category:Private Limited Company

ALDERTON COMMUNITY TRUST

8 WILLOW BANK ROAD,TEWKESBURY,GL20 8NJ

Number:05773809
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONCRETE UTILITIES LIMITED

CHARLES HOUSE,GREAT AMWELL,SG12 9TA

Number:01242179
Status:ACTIVE
Category:Private Limited Company

COUTURE CONFECTIONERY LTD.

72 HODGE HILL COMMON,BIRMINGHAM,B36 8AG

Number:10757877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OOO ROSMASH LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL031287
Status:ACTIVE
Category:Limited Partnership

STUDY HOLIDAYS LIMITED

KETT HOUSE,CAMBRIDGE,CB1 2JH

Number:03528539
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