Racolin Ltd was registered on 19 January 1983 with its registered office in Clevedon in North Somerset, it's status in the Companies House registry is set to "Active". Mooney, Tamsin Ann, Mooney, David Cameron, Mooney, Tamsin Ann, Mcbride, Albert Christopher, Mcbride, Margaret June are listed as directors of this business. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOONEY, David Cameron | 25 July 2012 | - | 1 |
MOONEY, Tamsin Ann | 25 July 2012 | - | 1 |
MCBRIDE, Albert Christopher | N/A | 23 June 2015 | 1 |
MCBRIDE, Margaret June | N/A | 16 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOONEY, Tamsin Ann | 01 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 09 January 2017 | |
RESOLUTIONS - N/A | 26 August 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 August 2016 | |
SH19 - Statement of capital | 26 August 2016 | |
CAP-SS - N/A | 26 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
RESOLUTIONS - N/A | 02 February 2016 | |
AR01 - Annual Return | 06 January 2016 | |
MR01 - N/A | 23 December 2015 | |
RESOLUTIONS - N/A | 22 December 2015 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
MR04 - N/A | 16 December 2015 | |
MR04 - N/A | 16 December 2015 | |
MR04 - N/A | 16 December 2015 | |
MR01 - N/A | 09 December 2015 | |
AA - Annual Accounts | 02 July 2015 | |
TM01 - Termination of appointment of director | 25 June 2015 | |
AR01 - Annual Return | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
AP03 - Appointment of secretary | 05 January 2015 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AP01 - Appointment of director | 25 July 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 12 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 16 June 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 15 October 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 11 February 2002 | |
AA - Annual Accounts | 16 February 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 26 July 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 20 October 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 23 September 1996 | |
363s - Annual Return | 22 April 1996 | |
AA - Annual Accounts | 21 September 1995 | |
363s - Annual Return | 07 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 28 September 1994 | |
RESOLUTIONS - N/A | 25 January 1994 | |
RESOLUTIONS - N/A | 25 January 1994 | |
RESOLUTIONS - N/A | 25 January 1994 | |
RESOLUTIONS - N/A | 25 January 1994 | |
363s - Annual Return | 24 January 1994 | |
395 - Particulars of a mortgage or charge | 17 November 1993 | |
AA - Annual Accounts | 23 September 1993 | |
RESOLUTIONS - N/A | 26 August 1993 | |
RESOLUTIONS - N/A | 26 August 1993 | |
AUD - Auditor's letter of resignation | 12 March 1993 | |
363b - Annual Return | 12 March 1993 | |
AA - Annual Accounts | 01 October 1992 | |
288 - N/A | 20 August 1992 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
395 - Particulars of a mortgage or charge | 03 August 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 August 1992 | |
287 - Change in situation or address of Registered Office | 30 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 1992 | |
363b - Annual Return | 10 June 1992 | |
AA - Annual Accounts | 01 November 1991 | |
288 - N/A | 09 August 1991 | |
288 - N/A | 24 June 1991 | |
288 - N/A | 17 May 1991 | |
363a - Annual Return | 26 April 1991 | |
AA - Annual Accounts | 11 April 1991 | |
395 - Particulars of a mortgage or charge | 23 March 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
287 - Change in situation or address of Registered Office | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
288 - N/A | 07 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 January 1991 | |
AA - Annual Accounts | 31 January 1990 | |
363 - Annual Return | 31 January 1990 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 24 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1989 | |
395 - Particulars of a mortgage or charge | 14 June 1988 | |
395 - Particulars of a mortgage or charge | 06 April 1988 | |
AA - Annual Accounts | 25 January 1988 | |
363 - Annual Return | 25 January 1988 | |
288 - N/A | 16 January 1987 | |
AA - Annual Accounts | 12 November 1986 | |
363 - Annual Return | 12 November 1986 | |
MISC - Miscellaneous document | 19 January 1983 | |
NEWINC - New incorporation documents | 19 January 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2015 | Outstanding |
N/A |
A registered charge | 09 December 2015 | Outstanding |
N/A |
Fixed & floating charge | 30 July 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 16 July 1993 | Fully Satisfied |
N/A |
Debenture | 27 July 1992 | Fully Satisfied |
N/A |
Debenture | 06 March 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 25 May 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 21 March 1988 | Fully Satisfied |
N/A |