About

Registered Number: 04014223
Date of Incorporation: 14/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Union Suite The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,

 

Having been setup in 2000, Rawcreation Ltd have registered office in Norwich, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Van Der Velde, Jesse Jan-dirk, Holdstock, Charles Bryan, Holdstock, Denise, Taylor, Steven Christopher, Van Laanen, Adrianus Wilhelmus are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER VELDE, Jesse Jan-Dirk 13 July 2012 - 1
HOLDSTOCK, Charles Bryan 01 July 2005 13 July 2012 1
HOLDSTOCK, Denise 01 July 2005 13 July 2012 1
TAYLOR, Steven Christopher 14 June 2000 22 November 2000 1
VAN LAANEN, Adrianus Wilhelmus 13 July 2012 20 January 2020 1

Filing History

Document Type Date
MA - Memorandum and Articles 14 April 2020
RESOLUTIONS - N/A 16 March 2020
AA - Annual Accounts 03 March 2020
RESOLUTIONS - N/A 10 February 2020
CS01 - N/A 06 February 2020
PSC04 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 12 December 2019
CS01 - N/A 04 July 2019
AD01 - Change of registered office address 04 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 08 April 2009
AAMD - Amended Accounts 21 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 03 May 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
123 - Notice of increase in nominal capital 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
363s - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 March 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
363s - Annual Return 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.