RAINS PLASTERING LTD

44 Huntingdon Gardens, Worcester Park, KT4 8TF, England
StatusACTIVE
Company No.10934138
CategoryPrivate Limited Company
Incorporated25 Aug 2017
Age6 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

RAINS PLASTERING LTD is an active private limited company with number 10934138. It was incorporated 6 years, 8 months, 24 days ago, on 25 August 2017. The company address is 44 Huntingdon Gardens, Worcester Park, KT4 8TF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: 198a Washington Road Worcester Park Surrey KT4 8JJ England

New address: 44 Huntingdon Gardens Worcester Park KT4 8TF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

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

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-11-01

Documents

View document PDF

Resolution

Date: 09 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Jack Browne

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2019

Action Date: 29 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-29

Psc name: Jack Browne

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lucy Georgina Simmons

Change date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon George Rains

Change date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lucy Georgina Simmons

Change date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon George Rains

Change date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: 53 Longfellow Road Worcester Park KT4 8BE England

New address: 198a Washington Road Worcester Park Surrey KT4 8JJ

Change date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: 53 Longfellow Road Worcester Park KT4 8BE

Old address: Ashley House, 136 -138, Tolworth Broadway Surbiton KT6 7JD England

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Jack Browne

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Jack Browne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

New address: Ashley House, 136 -138, Tolworth Broadway Surbiton KT6 7JD

Old address: 53 Longfellow Road Worcester Park Surrey KT4 8BE England

Change date: 2018-04-23

Documents

View document PDF

Incorporation company

Date: 25 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHAM LIMITED

75 MARINE AVENUE,TYNE & WEAR,NE26 1NB

Number:05096956
Status:ACTIVE
Category:Private Limited Company

BOLDRE ESTATES LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:05814573
Status:ACTIVE
Category:Private Limited Company

BORO-EN PROPERTIES LIMITED

20 BRIDGE STREET,BEDFORDSHIRE,LU7 1AL

Number:00189394
Status:ACTIVE
Category:Private Limited Company

CORNWALL COASTAL HOMES LTD

14 TREMEDDAN COURT,LISKEARD,PL14 3TB

Number:11594588
Status:ACTIVE
Category:Private Limited Company

D BUCHANAN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11300545
Status:ACTIVE
Category:Private Limited Company

MOT COMMERCIALS LTD

33 CLARENDON ROAD,MANCHESTER,M27 4BP

Number:11040442
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