- Company Overview for RAY CAT LIMITED (00760309)
- Filing history for RAY CAT LIMITED (00760309)
- People for RAY CAT LIMITED (00760309)
- Charges for RAY CAT LIMITED (00760309)
- More for RAY CAT LIMITED (00760309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AD03 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA | |
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
04 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
17 Oct 2011 | AD02 | Register inspection address has been changed | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
03 Feb 2010 | AAMD | Amended accounts made up to 30 April 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Ronald Frederick Taylor on 26 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Brenda Taylor on 26 November 2009 |