About

Registered Number: 05657308
Date of Incorporation: 19/12/2005 (18 years and 6 months ago)
Company Status: Active
Date of Dissolution: 31/05/2016 (8 years and 1 month ago)
Registered Address: 22 Hollybush Road, Bridgnorth, Shropshire, WV16 4AE

 

Established in 2005, Raw Contracts Ltd have registered office in Bridgnorth, it's status at Companies House is "Active". There are 4 directors listed as Wells, Victoria, Wells, Robert Anthony, Mountford, Sharon Ann, Wells, Mary for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Robert Anthony 19 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Victoria 11 April 2012 - 1
MOUNTFORD, Sharon Ann 19 December 2005 07 January 2011 1
WELLS, Mary 07 January 2011 11 April 2012 1

Filing History

Document Type Date
CS01 - N/A 26 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 July 2016
AD01 - Change of registered office address 11 July 2016
RT01 - Application for administrative restoration to the register 11 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 02 October 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 13 August 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 02 October 2013
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 01 October 2012
TM02 - Termination of appointment of secretary 17 May 2012
AP03 - Appointment of secretary 17 May 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 March 2011
AP03 - Appointment of secretary 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 17 February 2007
287 - Change in situation or address of Registered Office 06 April 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 03 January 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.