About

Registered Number: 03284236
Date of Incorporation: 26/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Boulton House Owens Trading Estate, Wobaston Road, Pendeford, Wolverhampton, WV9 5EY,

 

Raven Corporation Ltd was founded on 26 November 1996 with its registered office in Pendeford, Wolverhampton, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies director is listed as Chamberlain, Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Barry 12 December 1996 31 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 13 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 December 2017
AUD - Auditor's letter of resignation 28 June 2017
MR01 - N/A 10 April 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 February 2015
AD01 - Change of registered office address 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 14 October 2011
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 02 December 2008
353 - Register of members 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 04 December 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 08 June 2003
225 - Change of Accounting Reference Date 09 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 19 November 2002
AAMD - Amended Accounts 28 May 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 03 January 2002
287 - Change in situation or address of Registered Office 08 November 2001
AAMD - Amended Accounts 18 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 15 March 1999
287 - Change in situation or address of Registered Office 01 February 1999
363s - Annual Return 28 January 1998
225 - Change of Accounting Reference Date 05 November 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
RESOLUTIONS - N/A 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
123 - Notice of increase in nominal capital 16 January 1997
RESOLUTIONS - N/A 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1996
287 - Change in situation or address of Registered Office 30 December 1996
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.