About

Registered Number: 05217244
Date of Incorporation: 27/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Ilyas Patel Chartered Certified, Accountants & Tax Advisors, 34 Watling Street Road Fulwood, Preston Lancashire, PR2 8BP

 

Having been setup in 2004, Raw Material Claims Ltd have registered office in Preston Lancashire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Bamber, Nicholas Alan, Bamber, Rebecca Jane, Bamber, Anthony Frederick are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBER, Rebecca Jane 01 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BAMBER, Nicholas Alan 10 November 2004 - 1
BAMBER, Anthony Frederick 27 August 2004 18 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
RESOLUTIONS - N/A 15 August 2019
CS01 - N/A 14 August 2019
RP04SH01 - N/A 14 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 19 July 2018
PSC01 - N/A 19 July 2018
SH01 - Return of Allotment of shares 19 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 22 May 2018
RESOLUTIONS - N/A 15 January 2018
SH01 - Return of Allotment of shares 13 January 2018
PSC01 - N/A 12 January 2018
AP01 - Appointment of director 12 January 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 27 August 2015
CH03 - Change of particulars for secretary 27 August 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 14 June 2006
225 - Change of Accounting Reference Date 02 February 2006
363a - Annual Return 04 October 2005
395 - Particulars of a mortgage or charge 30 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.