About

Registered Number: 05954152
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 227 Derby Road, Chaddesden, Derby, DE21 6SY

 

Having been setup in 2006, Raynesway Interiors Ltd has its registered office in Derby, it's status is listed as "Active". There are 2 directors listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Robert John 05 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GUARASCI, Susan Caroline 05 October 2006 01 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 01 March 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 04 May 2011
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 31 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 22 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.