About

Registered Number: 04464681
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY

 

Rawlinson Pryde Ltd was founded on 19 June 2002, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 3 directors listed as Rawlinson, Matthew David, Fisher, Laura Nicole, Pryde, Geoffrey for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Laura Nicole 10 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
RAWLINSON, Matthew David 30 June 2012 - 1
PRYDE, Geoffrey 30 June 2008 30 June 2012 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
CH03 - Change of particulars for secretary 09 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AA - Annual Accounts 30 December 2013
RESOLUTIONS - N/A 04 November 2013
AR01 - Annual Return 17 July 2013
AP03 - Appointment of secretary 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 04 July 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
123 - Notice of increase in nominal capital 12 April 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
225 - Change of Accounting Reference Date 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.