RAUGIN LIMITED

15 Court Street, Upton-Upon-Severn, WR8 0JS, Worcestershire, United Kingdom
StatusACTIVE
Company No.10491230
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

RAUGIN LIMITED is an active private limited company with number 10491230. It was incorporated 7 years, 6 months, 15 days ago, on 22 November 2016. The company address is 15 Court Street, Upton-upon-severn, WR8 0JS, Worcestershire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 14 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-14

Psc name: Mr Trevor Price

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 14 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Price

Change date: 2024-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

New address: 15 Court Street Upton-upon-Severn Worcestershire WR8 0JS

Change date: 2024-04-19

Old address: The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Coleman

Termination date: 2021-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 06 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-06

Officer name: John Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-21

Psc name: Trevor Price

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Price

Cessation date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-21

Officer name: Mr Trevor Price

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Jennifer Price

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-06

Psc name: Jennifer Price

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Price

Cessation date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Price

Termination date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Price

Appointment date: 2020-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Price

Notification date: 2020-06-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: The Thatch Chapel Street Welford on Avon Stratford-upon-Avon CV37 8PX

Change date: 2019-10-28

Old address: The Hayloft Alcester Heath Alcester B49 5JJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Price

Appointment date: 2018-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVILLE ENGINEERING LIMITED

12 BEVILLE HOUSE,GRAYS,RM17 6RR

Number:11427400
Status:ACTIVE
Category:Private Limited Company

DEBTLAW LTD

THE OLD HALSALL ARMS,HALSALL,L39 8RJ

Number:11095561
Status:ACTIVE
Category:Private Limited Company

DR. B S CHONG LIMITED

1 LISTER HOUSE,LONDON,W1G 9ST

Number:07216193
Status:ACTIVE
Category:Private Limited Company

INTERNODE LIMITED

OFFICE 3 KINGS HEAD CENTRE,MALDON,CM9 5PN

Number:02661949
Status:ACTIVE
Category:Private Limited Company

JAY-BEE TELECOM LIMITED

CAMBRIDGE HOUSE,HARLOW,CM20 2EQ

Number:04545429
Status:ACTIVE
Category:Private Limited Company

PHILLIPS OF ILKLEY LIMITED

23 BROOK STREET,WEST YORKSHIRE,LS29 8AA

Number:02711464
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