About

Registered Number: 04538123
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT

 

Established in 2002, Rawson Joinery Contractors Ltd have registered office in Rotherham, South Yorkshire, it's status is listed as "Active". The company has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWSON, Amanda Rebecca 18 September 2002 - 1
RAWSON, Trevor 18 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
PSC04 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
PSC04 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 17 November 2016
AAMD - Amended Accounts 20 October 2016
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 20 August 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 18 August 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
363a - Annual Return 29 September 2009
353 - Register of members 17 September 2009
AA - Annual Accounts 28 July 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 31 October 2008
353 - Register of members 31 October 2008
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 17 October 2003
225 - Change of Accounting Reference Date 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.