About

Registered Number: 05489069
Date of Incorporation: 23/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Old Barn Hollowfields Road, Hanbury, Redditch, Worcestershire, B96 6RD

 

Having been setup in 2005, Raxter Developments Ltd have registered office in Redditch, Worcestershire, it's status is listed as "Active". The companies directors are listed as Pullen, Kathryn Suzanne, Raxter, Julian, Raxter, Jacqueline, Raxter, Joan Mary. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAXTER, Julian 23 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Kathryn Suzanne 28 February 2013 - 1
RAXTER, Jacqueline 23 June 2005 25 January 2008 1
RAXTER, Joan Mary 25 January 2008 28 February 2013 1

Filing History

Document Type Date
PSC04 - N/A 01 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 02 July 2018
PSC01 - N/A 20 June 2018
AA - Annual Accounts 03 April 2018
AA01 - Change of accounting reference date 30 March 2018
PSC07 - N/A 12 July 2017
CS01 - N/A 11 July 2017
RESOLUTIONS - N/A 07 July 2017
SH01 - Return of Allotment of shares 07 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 June 2013
TM02 - Termination of appointment of secretary 19 April 2013
AP03 - Appointment of secretary 19 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 31 March 2010
SH01 - Return of Allotment of shares 22 March 2010
SH01 - Return of Allotment of shares 22 March 2010
SH01 - Return of Allotment of shares 22 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 05 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 22 March 2007
287 - Change in situation or address of Registered Office 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.