About

Registered Number: 04707014
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 16 Painters Pightle, Hook, Hampshire, RG27 9SS

 

Martin J Raybould Ltd was founded on 21 March 2003 and are based in Hampshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Dean, Judith, Dean, Judith, Raybould, Martin John for the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Judith 27 January 2005 28 February 2005 1
RAYBOULD, Martin John 26 March 2003 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Judith 26 March 2003 01 August 2007 1

Filing History

Document Type Date
PSC04 - N/A 23 March 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 09 December 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 08 April 2010
CERTNM - Change of name certificate 15 October 2009
RESOLUTIONS - N/A 07 October 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 April 2009
363s - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 03 April 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 20 March 2006
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 31 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 31 March 2004
225 - Change of Accounting Reference Date 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
287 - Change in situation or address of Registered Office 10 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.