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

Ray Cat Limited

Documents

Total Documents200
Total Pages934

Filing History

7 April 2020Confirmation statement made on 1 April 2020 with no updates
30 January 2020Total exemption full accounts made up to 30 April 2019
10 October 2019Confirmation statement made on 1 April 2019 with no updates
30 January 2019Total exemption full accounts made up to 30 April 2018
10 October 2018Confirmation statement made on 9 October 2018 with no updates
10 October 2018Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to Magma House Unit 16 Davy Court Castle Mound Way Rugby CV23 0UZ
19 December 2017Appointment of Ms Clare Maria Carolan-Taylor as a director on 18 December 2017
19 December 2017Appointment of Ms Clare Maria Carolan-Taylor as a director on 18 December 2017
1 December 2017Resolutions
  • RES13 ‐ Dividends information 17/02/2015
  • RES12 ‐ Resolution of varying share rights or name
1 December 2017Resolutions
  • RES13 ‐ Dividends information 17/02/2015
  • RES12 ‐ Resolution of varying share rights or name
22 November 2017Total exemption full accounts made up to 30 April 2017
22 November 2017Total exemption full accounts made up to 30 April 2017
25 October 2017Confirmation statement made on 9 October 2017 with no updates
25 October 2017Confirmation statement made on 9 October 2017 with no updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
12 October 2016Termination of appointment of Brenda Taylor as a secretary on 22 March 2016
12 October 2016Appointment of Mr David Mark Taylor as a secretary on 23 March 2016
12 October 2016Appointment of Mr David Mark Taylor as a secretary on 23 March 2016
12 October 2016Confirmation statement made on 9 October 2016 with updates
12 October 2016Termination of appointment of Brenda Taylor as a secretary on 22 March 2016
12 October 2016Confirmation statement made on 9 October 2016 with updates
12 October 2016Termination of appointment of Brenda Taylor as a director on 22 March 2016
12 October 2016Termination of appointment of Brenda Taylor as a director on 22 March 2016
27 January 2016Total exemption small company accounts made up to 30 April 2015
27 January 2016Total exemption small company accounts made up to 30 April 2015
10 December 2015Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
10 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14,245
10 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14,245
10 December 2015Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
22 January 2015Total exemption small company accounts made up to 30 April 2014
22 January 2015Total exemption small company accounts made up to 30 April 2014
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 14,245
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 14,245
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 14,245
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 14,245
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 14,245
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 14,245
22 October 2013Total exemption small company accounts made up to 30 April 2013
22 October 2013Total exemption small company accounts made up to 30 April 2013
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 April 2011
26 January 2012Total exemption small company accounts made up to 30 April 2011
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
17 October 2011Register inspection address has been changed
17 October 2011Register inspection address has been changed
13 August 2011Particulars of a mortgage or charge / charge no: 9
13 August 2011Particulars of a mortgage or charge / charge no: 9
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 January 2011Total exemption small company accounts made up to 30 April 2010
14 January 2011Total exemption small company accounts made up to 30 April 2010
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
3 February 2010Amended accounts made up to 30 April 2009
3 February 2010Amended accounts made up to 30 April 2009
26 November 2009Secretary's details changed for Brenda Taylor on 26 November 2009
26 November 2009Director's details changed for Brenda Taylor on 26 November 2009
26 November 2009Director's details changed for Ronald Frederick Taylor on 26 November 2009
26 November 2009Secretary's details changed for Brenda Taylor on 26 November 2009
26 November 2009Director's details changed for Brenda Taylor on 26 November 2009
26 November 2009Director's details changed for Ronald Frederick Taylor on 26 November 2009
20 November 2009Total exemption small company accounts made up to 30 April 2009
20 November 2009Total exemption small company accounts made up to 30 April 2009
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
13 October 2009Director's details changed for David Mark Taylor on 12 October 2009
13 October 2009Director's details changed for David Mark Taylor on 12 October 2009
12 October 2009Secretary's details changed for Brenda Taylor on 12 October 2009
12 October 2009Secretary's details changed for Brenda Taylor on 12 October 2009
31 January 2009Total exemption small company accounts made up to 30 April 2008
31 January 2009Total exemption small company accounts made up to 30 April 2008
9 October 2008Return made up to 09/10/08; full list of members
9 October 2008Return made up to 09/10/08; full list of members
3 March 2008Total exemption small company accounts made up to 30 April 2007
3 March 2008Total exemption small company accounts made up to 30 April 2007
31 October 2007Return made up to 09/10/07; full list of members
31 October 2007Return made up to 09/10/07; full list of members
8 March 2007Total exemption small company accounts made up to 30 April 2006
8 March 2007Total exemption small company accounts made up to 30 April 2006
27 February 2007Director's particulars changed
27 February 2007Director's particulars changed
13 October 2006Return made up to 09/10/06; full list of members
13 October 2006Return made up to 09/10/06; full list of members
24 April 2006Secretary's particulars changed
24 April 2006Director's particulars changed
24 April 2006Director's particulars changed
24 April 2006Secretary's particulars changed
24 February 2006Total exemption small company accounts made up to 30 April 2005
24 February 2006Total exemption small company accounts made up to 30 April 2005
25 January 2006Director's particulars changed
25 January 2006Return made up to 09/10/05; full list of members
25 January 2006Director's particulars changed
25 January 2006Return made up to 09/10/05; full list of members
15 November 2004Total exemption small company accounts made up to 30 April 2004
15 November 2004Total exemption small company accounts made up to 30 April 2004
4 November 2004Return made up to 09/10/04; full list of members
4 November 2004Return made up to 09/10/04; full list of members
7 February 2004Accounts for a medium company made up to 30 April 2003
7 February 2004Accounts for a medium company made up to 30 April 2003
25 November 2003Return made up to 09/10/03; full list of members
25 November 2003Return made up to 09/10/03; full list of members
7 April 2003Director resigned
7 April 2003Director resigned
26 March 2003Return made up to 09/10/02; full list of members
26 March 2003Return made up to 09/10/02; full list of members
26 February 2003Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 February 2003Return made up to 09/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
12 February 2003Accounts for a medium company made up to 30 April 2002
12 February 2003Accounts for a medium company made up to 30 April 2002
19 February 2002Accounts for a small company made up to 30 April 2001
19 February 2002Accounts for a small company made up to 30 April 2001
3 September 2001Accounts for a small company made up to 30 April 2000
3 September 2001Accounts for a small company made up to 30 April 2000
9 January 2001Return made up to 09/10/00; full list of members
9 January 2001Return made up to 09/10/00; full list of members
7 December 2000Director resigned
7 December 2000Director resigned
7 December 2000Director resigned
7 December 2000Director resigned
21 January 2000Accounts for a small company made up to 30 April 1999
21 January 2000Accounts for a small company made up to 30 April 1999
4 January 2000Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2000Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 1999Company name changed midd engineering(coventry)limite d\certificate issued on 04/11/99
3 November 1999Company name changed midd engineering(coventry)limite d\certificate issued on 04/11/99
19 February 1999Accounts for a small company made up to 30 April 1998
19 February 1999Accounts for a small company made up to 30 April 1998
26 October 1998Return made up to 09/10/98; no change of members
26 October 1998Return made up to 09/10/98; no change of members
8 April 1998Return made up to 09/10/97; full list of members
8 April 1998Return made up to 09/10/97; full list of members
5 January 1998Accounts for a small company made up to 30 April 1997
5 January 1998Accounts for a small company made up to 30 April 1997
8 July 1997Particulars of mortgage/charge
8 July 1997Particulars of mortgage/charge
8 July 1997Particulars of mortgage/charge
8 July 1997Particulars of mortgage/charge
8 May 1997£ ic 15827/14245 04/04/97 £ sr 1582@1=1582
8 May 1997£ ic 15827/14245 04/04/97 £ sr 1582@1=1582
22 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
22 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
21 January 1997Registered office changed on 21/01/97 from: 207B swan la coventry CV2 4GE
21 January 1997Registered office changed on 21/01/97 from: 207B swan la coventry CV2 4GE
11 November 1996New director appointed
11 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 November 1996New director appointed
28 October 1996Accounts for a small company made up to 30 April 1996
28 October 1996Accounts for a small company made up to 30 April 1996
18 January 1996Statement of affairs
18 January 1996Ad 10/02/95--------- £ si 3165@1
18 January 1996Statement of affairs
18 January 1996Ad 10/02/95--------- £ si 3165@1
5 December 1995Ad 10/02/95--------- £ si 3165@1
5 December 1995Ad 10/02/95--------- £ si 3165@1
10 November 1995Return made up to 09/10/95; full list of members
10 November 1995Return made up to 09/10/95; full list of members
22 September 1995Accounts for a small company made up to 30 April 1995
22 September 1995Accounts for a small company made up to 30 April 1995
27 June 1995Ad 02/02/95--------- £ si 7662@1
27 June 1995Ad 02/02/95--------- £ si 7662@1
27 June 1995Statement of affairs
27 June 1995Statement of affairs
9 May 1995Ad 02/02/95--------- £ si 7662@1=7662 £ ic 8165/15827
9 May 1995Ad 02/02/95--------- £ si 7662@1=7662 £ ic 8165/15827
26 April 1995Ad 10/02/95--------- £ si 3165@1=3165 £ ic 5000/8165
26 April 1995Ad 10/02/95--------- £ si 3165@1=3165 £ ic 5000/8165
11 April 1995Nc inc already adjusted 02/02/95
11 April 1995Nc inc already adjusted 02/02/95
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 May 1963Incorporation
8 May 1963Incorporation
Sign up now to grow your client base. Plans & Pricing