About

Registered Number: 06297195
Date of Incorporation: 29/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Lismar, 84 Sycamore Road, Netherton, Maryport, Cumbria, CA15 7AE

 

Having been setup in 2007, Rafferty Decorating Services Ltd has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Rafferty, Debra, Rafferty, Mark, Rafferty, Michael Thomas for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFERTY, Mark 02 July 2007 - 1
RAFFERTY, Michael Thomas 02 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAFFERTY, Debra 02 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 12 August 2009
363s - Annual Return 08 September 2008
AA - Annual Accounts 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.