About

Registered Number: 06490308
Date of Incorporation: 31/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

 

Having been setup in 2008, Rawlins Davy Ltd are based in Bournemouth, Dorset, it's status at Companies House is "Active". There are 3 directors listed as Duggal, Shami, White, Neil John, Cavanagh, Gemma for the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVANAGH, Gemma 21 April 2011 24 May 2011 1
Secretary Name Appointed Resigned Total Appointments
DUGGAL, Shami 28 April 2015 - 1
WHITE, Neil John 30 April 2008 28 April 2015 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 05 March 2019
PSC01 - N/A 05 December 2018
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 27 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 08 February 2016
SH01 - Return of Allotment of shares 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
RESOLUTIONS - N/A 09 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2015
SH19 - Statement of capital 09 October 2015
CAP-SS - N/A 09 October 2015
AP03 - Appointment of secretary 14 May 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 09 January 2015
RESOLUTIONS - N/A 06 August 2014
MEM/ARTS - N/A 06 August 2014
AD01 - Change of registered office address 06 August 2014
RESOLUTIONS - N/A 05 August 2014
MAR - Memorandum and Articles - used in re-registration 05 August 2014
CERT10 - Re-registration of a company from public to private 05 August 2014
RR02 - Application by a public company for re-registration as a private limited company 05 August 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 03 June 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AUD - Auditor's letter of resignation 11 November 2010
AA - Annual Accounts 22 October 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 05 September 2009
225 - Change of Accounting Reference Date 07 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 25 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.