RARVER LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire
StatusACTIVE
Company No.08268444
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

RARVER LIMITED is an active private limited company with number 08268444. It was incorporated 11 years, 7 months, 11 days ago, on 25 October 2012. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Accountancy Limited

Appointment date: 2021-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants Limited

Termination date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-04

Psc name: Mrs Yvonne Julia Anderson

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-04

Psc name: Mr Brian James Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 66,046 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mrs Yvonne Julia Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Brian James Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Mark Damion Roach

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ivars

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Pilar Navarro Tudela

Termination date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Malcolm David Roach

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: David Ivars

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Maria Pilar Navarro Tudela

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wincham Legal Limited

Change date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Geoffrey Richard George Smith

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Richard George Smith

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaime Vives Ivars

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaime Vives Ivars

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B S MOTORS (FARNINGHAM) LLP

WHITE POST GARAGE EYNSFORD ROAD,DARTFORD,DA4 0BD

Number:OC368670
Status:ACTIVE
Category:Limited Liability Partnership

PLANT TRANSFER LIMITED

EAST MAINS INDUSTRIAL ESTATE,,EH52 5AU

Number:SC073253
Status:ACTIVE
Category:Private Limited Company

PROLINE SPECIALIST FINISHING LIMITED

22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ

Number:05413616
Status:ACTIVE
Category:Private Limited Company

REBOUND GYMNASTICS CLUB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11373877
Status:ACTIVE
Category:Private Limited Company

THEBESTOFFICE LTD

48 HOLLIN HEAD,SHIPLEY,BD17 7LJ

Number:11052929
Status:ACTIVE
Category:Private Limited Company

TITAN LIFE LTD.

37 BRYNHYFRYD TERRACE,EBBW VALE,NP23 6TW

Number:11322831
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