RAINEY & COMPANY LIMITED
Status | ACTIVE |
Company No. | NI027271 |
Category | Private Limited Company |
Incorporated | 02 Mar 1993 |
Age | 31 years, 2 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
RAINEY & COMPANY LIMITED is an active private limited company with number NI027271. It was incorporated 31 years, 2 months, 1 day ago, on 02 March 1993. The company address is Rainey & Company Limited 33 Ardmoyle Park Rainey & Company Limited 33 Ardmoyle Park, Ballymena, BT44 0QL, County Antrim.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 21 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 14 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Change account reference date company previous shortened
Date: 28 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lucy Mary Rainey
Change date: 2019-12-19
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh John Rainey
Change date: 2019-12-19
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-19
Psc name: Mr Hugh John Rainey
Documents
Confirmation statement with updates
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 24 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 16 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lucy Mary William Rainey
Change date: 2011-02-01
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mr Hugh John William Rainey
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelia Rainey
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucy Mary William Rainey
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brain Rainey
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh John William Rainey
Documents
Termination secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Rainey
Documents
Appoint person secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hugh John Rainey
Documents
Change registered office address company with date old address
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Address
Type: AD01
Old address: 17 Clarendon Road Clarendon Dock Belfast BT1 3BG
Change date: 2011-03-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Shelia Rainey
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brain Charles Rainey
Change date: 2009-12-31
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brian Charles Rainey
Change date: 2009-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 16 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/12/08 annual return shuttle
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/12/07 annual return shuttle
Documents
Legacy
Date: 08 Jan 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 19 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/12/06 annual return shuttle
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/12/05 annual return shuttle
Documents
Legacy
Date: 30 Jul 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 371S(NI)
Description: 31/12/04 annual return shuttle
Documents
Legacy
Date: 13 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/12/03 annual return shuttle
Documents
Legacy
Date: 30 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 31/12/02 annual return shuttle
Documents
Legacy
Date: 14 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 31/12/01 annual return shuttle
Documents
Legacy
Date: 20 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/12/00 annual return shuttle
Documents
Legacy
Date: 20 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 13 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 31/12/99 annual return shuttle
Documents
Legacy
Date: 19 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 371S(NI)
Description: 31/12/98 annual return shuttle
Documents
Legacy
Date: 30 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 05 Feb 1998
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/12/97 annual return shuttle
Documents
Legacy
Date: 27 Jan 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 31/12/96 annual return shuttle
Documents
Legacy
Date: 14 Jan 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 04 Mar 1996
Category: Annual-return
Type: 371S(NI)
Description: 31/12/95 annual return shuttle
Documents
Legacy
Date: 26 Jan 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 14 Mar 1995
Category: Annual-return
Type: 371S(NI)
Description: 31/12/94 annual return shuttle
Documents
Legacy
Date: 23 Jan 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Mar 1994
Category: Annual-return
Type: 371S(NI)
Description: 02/03/94 annual return shuttle
Documents
Legacy
Date: 08 Dec 1993
Category: Accounts
Type: 232(NI)
Description: Notice of ARD
Documents
Legacy
Date: 10 Mar 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 1993
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 02 Mar 1993
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 02 Mar 1993
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 02 Mar 1993
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
CHEF THOMPSON AND BARISTA AMBLE LIMITED
3 COLLIERY ROAD,SWADLINCOTE,DE11 9LU
Number: | 10880004 |
Status: | ACTIVE |
Category: | Private Limited Company |
410 CENTENNIAL PARK, CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3TJ
Number: | 00524004 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ELMWOOD GARTH,WAKEFIELD,WF2 6LR
Number: | 07866122 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE 1812 BUILDING,MIRFIELD,WF14 8HE
Number: | 10963512 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL PLANNING CLINICS LIMITED
ALPERTON HOUSE 3RD FLOOR, SUITE 5,WEMBLEY,HA0 1EH
Number: | 02273134 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GROSVENOR GARDENS,LONDON,SW1W 0BD
Number: | 01993918 |
Status: | ACTIVE |
Category: | Private Limited Company |