About

Registered Number: 04481241
Date of Incorporation: 09/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Lime Burners Cottage, Warham Road, Wells Nexr The Sea, Norfolk, NR23 1NE

 

Established in 2002, Ray West Builders Ltd are based in Wells Nexr The Sea, it has a status of "Active". Cordrey, Karen Jayne, Cordrey, Karen Jayne, West, Raymond Francis, Cordrey, Karen Jayne are the current directors of this organisation. We don't know the number of employees at Ray West Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDREY, Karen Jayne 28 July 2016 - 1
WEST, Raymond Francis 09 July 2002 - 1
CORDREY, Karen Jayne 09 July 2002 20 January 2010 1
Secretary Name Appointed Resigned Total Appointments
CORDREY, Karen Jayne 20 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 27 October 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 31 October 2016
AP01 - Appointment of director 28 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 14 August 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
CH03 - Change of particulars for secretary 03 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP03 - Appointment of secretary 04 February 2010
AA - Annual Accounts 27 January 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 09 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.