About

Registered Number: 06239135
Date of Incorporation: 08/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Oxbow Farm, Avon Dassett, Southam, Warwickshire, CV47 2AQ,

 

Established in 2007, Ray Randerson Carpets Ltd has its registered office in Southam, it has a status of "Active". There is one director listed for Ray Randerson Carpets Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RANDERSON, Marveen 08 May 2007 22 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 08 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 30 May 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 18 May 2010
TM02 - Termination of appointment of secretary 30 April 2010
RESOLUTIONS - N/A 23 April 2010
MEM/ARTS - N/A 23 April 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 29 May 2008
RESOLUTIONS - N/A 18 March 2008
AA - Annual Accounts 18 March 2008
225 - Change of Accounting Reference Date 18 March 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.