About

Registered Number: 03684153
Date of Incorporation: 16/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: MORGAN DODD LIMITED, Oxford House Sixth Avenue, Robin Hood Airport, Doncaster, DN9 3GG

 

Ray Small Contractors Ltd was registered on 16 December 1998 and has its registered office in Doncaster, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 07 January 2020
AA - Annual Accounts 27 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 19 January 2017
CS01 - N/A 12 January 2017
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 02 December 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 05 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
225 - Change of Accounting Reference Date 02 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 30 January 2007
363s - Annual Return 10 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.