Advanced company searchLink opens in new window

RAY CAT LIMITED

Company number 00760309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 14,245
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
  • GBP 14,245
04 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 14,245
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