Rawcliffes Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-02-28
Trade Debtors£28,902 +15.74%
Employees£2 0%
Total assets£1,129,666 -72.23%

Details

Company type Private Limited Company, Liquidation
Company Number 00112136
Record last updated Saturday, September 10, 2016 8:38:22 AM UTC
Official Address Charter House Pittman Way Sharoe Green
There are 121 companies registered at this street
Locality Sharoe Green
Region Lancashire, England
Postal Code PR29ZD
Sector Buying and selling of own real estate

Charts

Visits

RAWCLIFFES,LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122024-92024-10012

Searches

RAWCLIFFES,LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-901
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jul 18, 2014 Amended accounts Amended accounts
Financials Jun 6, 2014 Annual accounts Annual accounts
Registry Oct 9, 2013 Annual return Annual return
Financials Jan 25, 2013 Annual accounts Annual accounts
Registry Nov 13, 2012 Annual return Annual return
Registry Nov 13, 2012 Change of particulars for director Change of particulars for director
Registry Nov 13, 2012 Change of particulars for director 1121... Change of particulars for director 1121...
Registry Nov 13, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Feb 23, 2012 Annual accounts Annual accounts
Registry Dec 9, 2011 Change of registered office address Change of registered office address
Registry Oct 14, 2011 Annual return Annual return
Registry Sep 16, 2011 Return of purchase of own shares Return of purchase of own shares
Financials May 26, 2011 Annual accounts Annual accounts
Registry May 10, 2011 Change of registered office address Change of registered office address
Registry Jan 14, 2011 Annual return Annual return
Financials May 21, 2010 Annual accounts Annual accounts
Registry Sep 16, 2009 Annual return Annual return
Financials Apr 22, 2009 Annual accounts Annual accounts
Registry Sep 17, 2008 Annual return Annual return
Financials Apr 25, 2008 Annual accounts Annual accounts
Financials Apr 25, 2008 Annual accounts 1121... Annual accounts 1121...
Registry Nov 7, 2007 Annual return Annual return
Registry Feb 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 3, 2007 Annual return Annual return
Financials Jul 4, 2006 Annual accounts Annual accounts
Registry Nov 17, 2005 Annual return Annual return
Financials Nov 10, 2005 Annual accounts Annual accounts
Registry Oct 18, 2005 Change of accounting reference date Change of accounting reference date
Registry Apr 18, 2005 Resignation of a director Resignation of a director
Registry Apr 1, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 15, 2004 Annual accounts Annual accounts
Registry Oct 14, 2004 Annual return Annual return
Registry Jan 5, 2004 Annual return 1121... Annual return 1121...
Registry Nov 26, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 26, 2003 Annual accounts Annual accounts
Financials Dec 4, 2002 Annual accounts 1121... Annual accounts 1121...
Registry Oct 23, 2002 Annual return Annual return
Financials Feb 18, 2002 Annual accounts Annual accounts
Registry Oct 12, 2001 Resignation of a director Resignation of a director
Registry Oct 12, 2001 Resignation of a director 1121... Resignation of a director 1121...
Registry Oct 2, 2001 Annual return Annual return
Registry Sep 5, 2001 Resignation of one Director (a man) and one Clothier Resignation of one Director (a man) and one Clothier
Registry May 11, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 11, 2001 Particulars of a mortgage or charge 1121... Particulars of a mortgage or charge 1121...
Registry May 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 2001 Particulars of a mortgage or charge 1121... Particulars of a mortgage or charge 1121...
Registry Apr 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 25, 2000 Annual return Annual return
Financials Aug 22, 2000 Annual accounts Annual accounts
Registry Feb 13, 2000 Resignation of one Director (a man) and one Clothier Resignation of one Director (a man) and one Clothier
Registry Feb 8, 2000 Resignation of one Director (a man) and one Clothier 1121... Resignation of one Director (a man) and one Clothier 1121...
Registry Sep 28, 1999 Annual return Annual return
Financials Sep 7, 1999 Annual accounts Annual accounts
Financials Dec 1, 1998 Annual accounts 1121... Annual accounts 1121...
Registry Oct 5, 1998 Annual return Annual return
Registry Dec 8, 1997 Appointment of a director Appointment of a director
Registry Dec 8, 1997 Appointment of a director 1121... Appointment of a director 1121...
Registry Nov 10, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Sep 29, 1997 Annual return Annual return
Financials Aug 15, 1997 Annual accounts Annual accounts
Registry Sep 30, 1996 Annual return Annual return
Financials Aug 9, 1996 Annual accounts Annual accounts
Registry Sep 25, 1995 Annual return Annual return
Financials Sep 12, 1995 Annual accounts Annual accounts
Financials Feb 13, 1995 Annual accounts 1121... Annual accounts 1121...
Registry Oct 5, 1994 Annual return Annual return
Registry Oct 5, 1994 Director's particulars changed Director's particulars changed
Registry Oct 18, 1993 Annual return Annual return
Registry Oct 18, 1993 Director's particulars changed Director's particulars changed
Financials Aug 29, 1993 Annual accounts Annual accounts
Registry Sep 29, 1992 Annual return Annual return
Financials Aug 17, 1992 Annual accounts Annual accounts
Registry May 20, 1992 Resignation of one Director (a man) and one Clothier Resignation of one Director (a man) and one Clothier
Registry Nov 21, 1991 Annual return Annual return
Financials Nov 21, 1991 Annual accounts Annual accounts
Registry Sep 15, 1991 Six appointments: 6 men Six appointments: 6 men
Registry Feb 11, 1991 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 28, 1990 Annual accounts Annual accounts
Registry Nov 28, 1990 Annual return Annual return
Financials Oct 20, 1989 Annual accounts Annual accounts
Registry Sep 25, 1989 Annual return Annual return
Registry Sep 21, 1989 Memorandum of association Memorandum of association
Registry Sep 21, 1989 Alter mem and arts Alter mem and arts
Financials Feb 18, 1989 Annual accounts Annual accounts
Registry Feb 18, 1989 Annual return Annual return
Financials Feb 5, 1988 Annual accounts Annual accounts
Registry Feb 5, 1988 Annual return Annual return
Registry Apr 7, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 23, 1987 Annual accounts Annual accounts
Registry Jan 23, 1987 Annual return Annual return
Registry Nov 6, 1986 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 7, 1984 Annual accounts Annual accounts
Registry Nov 6, 1982 Annual return Annual return
Financials Nov 6, 1982 Annual accounts Annual accounts
Financials Mar 13, 1981 Annual accounts 1121... Annual accounts 1121...
Registry Jan 19, 1976 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)