Advanced company searchLink opens in new window

RAVENSCROFT MOTOR COMPANY LIMITED

Company number 03960801

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)
03 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
03 Apr 2024 CH04 Secretary's details changed for Wellco Secretaries Ltd on 30 March 2024
03 Apr 2024 CH03 Secretary's details changed for Mr Robert George Constable on 30 March 2024
02 Apr 2024 PSC04 Change of details for Mr Robert George Constable as a person with significant control on 30 March 2024
02 Apr 2024 PSC04 Change of details for Heidi Josephine Constable as a person with significant control on 30 March 2024
02 Apr 2024 CH01 Director's details changed for Heidi Josephine Constable on 30 March 2024
02 Apr 2024 CH01 Director's details changed for Mr Robert George Constable on 30 March 2024
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
06 Apr 2021 PSC04 Change of details for Heidi Josephine Constable as a person with significant control on 30 March 2021
06 Apr 2021 PSC04 Change of details for Mr Robert George Constable as a person with significant control on 30 March 2021
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 11 September 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
04 Feb 2019 AP01 Appointment of Mr Gary Hugh Aitkins as a director on 8 January 2019
10 Jan 2019 SH03 Purchase of own shares.
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 SH06 Cancellation of shares. Statement of capital on 5 December 2018
  • GBP 204,112.0