Download leads from Nexok and grow your business. Find out more

Ragus Sugars (Manufacturing) Limited

Documents

Total Documents147
Total Pages1,114

Filing History

4 July 2023Full accounts made up to 30 September 2022
19 May 2023Confirmation statement made on 19 May 2023 with no updates
20 July 2022Confirmation statement made on 3 July 2022 with updates
29 June 2022Full accounts made up to 30 September 2021
22 July 2021Confirmation statement made on 3 July 2021 with no updates
1 July 2021Full accounts made up to 30 September 2020
19 October 2020Full accounts made up to 30 September 2019
4 July 2020Confirmation statement made on 3 July 2020 with no updates
6 August 2019Confirmation statement made on 3 July 2019 with no updates
1 July 2019Full accounts made up to 30 September 2018
23 July 2018Confirmation statement made on 3 July 2018 with no updates
27 March 2018Current accounting period extended from 31 March 2018 to 30 September 2018
27 December 2017Full accounts made up to 31 March 2017
27 December 2017Full accounts made up to 31 March 2017
3 October 2017Termination of appointment of York Secretaries Limited as a secretary on 29 September 2017
3 October 2017Termination of appointment of York Secretaries Limited as a secretary on 29 September 2017
18 July 2017Confirmation statement made on 3 July 2017 with no updates
18 July 2017Confirmation statement made on 3 July 2017 with no updates
23 December 2016Full accounts made up to 31 March 2016
23 December 2016Full accounts made up to 31 March 2016
11 July 2016Confirmation statement made on 3 July 2016 with updates
11 July 2016Confirmation statement made on 3 July 2016 with updates
3 January 2016Full accounts made up to 31 March 2015
3 January 2016Full accounts made up to 31 March 2015
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,000
6 January 2015Full accounts made up to 31 March 2014
6 January 2015Full accounts made up to 31 March 2014
12 August 2014Satisfaction of charge 3 in full
12 August 2014Satisfaction of charge 2 in full
12 August 2014Satisfaction of charge 3 in full
12 August 2014Satisfaction of charge 2 in full
24 July 2014All of the property or undertaking has been released from charge 2
24 July 2014All of the property or undertaking has been released from charge 3
24 July 2014All of the property or undertaking has been released from charge 2
24 July 2014All of the property or undertaking has been released from charge 3
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5,000
3 January 2014Accounts for a medium company made up to 31 March 2013
3 January 2014Accounts for a medium company made up to 31 March 2013
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
17 December 2012Registered office address changed from 193 Bedford Avenue, Slough Berks SL1 4RT on 17 December 2012
17 December 2012Registered office address changed from 193 Bedford Avenue, Slough Berks SL1 4RT on 17 December 2012
13 December 2012Accounts for a medium company made up to 31 March 2012
13 December 2012Accounts for a medium company made up to 31 March 2012
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
11 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
24 November 2011Director's details changed for Mr James Barrington Eastick on 23 November 2011
24 November 2011Director's details changed for Benjamin Charles Eastick on 23 November 2011
24 November 2011Director's details changed for Benjamin Charles Eastick on 23 November 2011
24 November 2011Director's details changed for Mr James Barrington Eastick on 23 November 2011
4 November 2011Accounts for a medium company made up to 31 March 2011
4 November 2011Accounts for a medium company made up to 31 March 2011
25 October 2011Particulars of a mortgage or charge / charge no: 3
25 October 2011Particulars of a mortgage or charge / charge no: 3
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
23 April 2011Particulars of a mortgage or charge / charge no: 2
23 April 2011Particulars of a mortgage or charge / charge no: 2
22 December 2010Accounts for a medium company made up to 31 March 2010
22 December 2010Accounts for a medium company made up to 31 March 2010
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
21 July 2010Secretary's details changed for York Secretaries Limited on 3 July 2010
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
21 July 2010Secretary's details changed for York Secretaries Limited on 3 July 2010
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
3 January 2010Accounts for a small company made up to 31 March 2009
3 January 2010Accounts for a small company made up to 31 March 2009
29 July 2009Return made up to 03/07/09; full list of members
29 July 2009Return made up to 03/07/09; full list of members
9 October 2008Accounts for a small company made up to 31 March 2008
9 October 2008Accounts for a small company made up to 31 March 2008
30 July 2008Return made up to 03/07/08; full list of members
30 July 2008Return made up to 03/07/08; full list of members
10 December 2007Accounts for a small company made up to 31 March 2007
10 December 2007Accounts for a small company made up to 31 March 2007
31 July 2007Return made up to 03/07/07; full list of members
31 July 2007Return made up to 03/07/07; full list of members
23 November 2006Accounts for a small company made up to 31 March 2006
23 November 2006Accounts for a small company made up to 31 March 2006
3 August 2006Return made up to 03/07/06; full list of members
3 August 2006Return made up to 03/07/06; full list of members
10 January 2006Return made up to 03/07/05; full list of members
10 January 2006Accounts for a small company made up to 31 March 2005
10 January 2006Accounts for a small company made up to 31 March 2005
10 January 2006Return made up to 03/07/05; full list of members
26 November 2004Accounts for a small company made up to 31 March 2004
26 November 2004Accounts for a small company made up to 31 March 2004
21 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2003Accounts for a medium company made up to 31 March 2003
18 December 2003Accounts for a medium company made up to 31 March 2003
22 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 January 2003Accounts for a medium company made up to 31 March 2002
22 January 2003Accounts for a medium company made up to 31 March 2002
1 August 2002Return made up to 03/07/02; full list of members
1 August 2002Return made up to 03/07/02; full list of members
24 December 2001Accounts for a medium company made up to 31 March 2001
24 December 2001Accounts for a medium company made up to 31 March 2001
29 July 2001Return made up to 03/07/01; full list of members
29 July 2001Return made up to 03/07/01; full list of members
31 October 2000Full accounts made up to 31 March 2000
31 October 2000Full accounts made up to 31 March 2000
21 August 2000Return made up to 03/07/00; full list of members
21 August 2000Return made up to 03/07/00; full list of members
4 November 1999New secretary appointed
4 November 1999Accounts for a medium company made up to 31 March 1999
4 November 1999New secretary appointed
4 November 1999Secretary resigned
4 November 1999Accounts for a medium company made up to 31 March 1999
4 November 1999Secretary resigned
22 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
22 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 1999Accounts for a medium company made up to 31 March 1998
11 January 1999Accounts for a medium company made up to 31 March 1998
5 August 1998Return made up to 03/07/98; no change of members
5 August 1998Return made up to 03/07/98; no change of members
16 March 1998Accounts for a small company made up to 31 March 1997
16 March 1998Accounts for a small company made up to 31 March 1997
16 July 1997Return made up to 03/07/97; no change of members
16 July 1997Return made up to 03/07/97; no change of members
3 February 1997New director appointed
3 February 1997New director appointed
25 January 1997Accounts for a small company made up to 31 March 1996
25 January 1997Accounts for a small company made up to 31 March 1996
12 July 1996Return made up to 03/07/96; full list of members
12 July 1996Return made up to 03/07/96; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
13 July 1981Particulars of mortgage/charge
13 July 1981Particulars of mortgage/charge
17 January 1972Company name changed\certificate issued on 17/01/72
17 January 1972Company name changed\certificate issued on 17/01/72
26 March 1930Certificate of incorporation
26 March 1930Certificate of incorporation
26 March 1930Incorporation
26 March 1930Incorporation
Sign up now to grow your client base. Plans & Pricing