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

Ra & Olly Limited

Documents

Total Documents159
Total Pages622

Filing History

20 December 2023Confirmation statement made on 18 December 2023 with updates
30 November 2023Unaudited abridged accounts made up to 28 February 2023
21 April 2023Change of details for Mr James Laffar as a person with significant control on 21 April 2023
19 December 2022Confirmation statement made on 18 December 2022 with updates
11 October 2022Micro company accounts made up to 28 February 2022
21 December 2021Confirmation statement made on 18 December 2021 with no updates
20 September 2021Micro company accounts made up to 28 February 2021
29 December 2020Confirmation statement made on 18 December 2020 with no updates
17 July 2020Micro company accounts made up to 29 February 2020
27 December 2019Confirmation statement made on 18 December 2019 with updates
27 July 2019Micro company accounts made up to 28 February 2019
30 December 2018Confirmation statement made on 18 December 2018 with updates
30 December 2018Termination of appointment of Karen Laffar as a secretary on 22 December 2018
30 December 2018Director's details changed for Mr James Laffar on 30 December 2018
30 December 2018Termination of appointment of Karen Laffar as a director on 22 December 2018
6 July 2018Micro company accounts made up to 28 February 2018
19 December 2017Confirmation statement made on 18 December 2017 with no updates
19 December 2017Confirmation statement made on 18 December 2017 with no updates
31 August 2017Micro company accounts made up to 28 February 2017
31 August 2017Micro company accounts made up to 28 February 2017
21 December 2016Confirmation statement made on 18 December 2016 with updates
21 December 2016Secretary's details changed for Karen Laffer on 21 December 2016
21 December 2016Secretary's details changed for Karen Laffer on 21 December 2016
21 December 2016Confirmation statement made on 18 December 2016 with updates
21 December 2016Director's details changed for Nicholas Laffer on 21 December 2016
21 December 2016Director's details changed for Mr James Laffar on 21 December 2016
21 December 2016Director's details changed for Nicholas Laffer on 21 December 2016
21 December 2016Director's details changed for Mr James Laffar on 21 December 2016
23 November 2016Micro company accounts made up to 29 February 2016
23 November 2016Micro company accounts made up to 29 February 2016
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
20 April 2015Total exemption small company accounts made up to 28 February 2015
20 April 2015Total exemption small company accounts made up to 28 February 2015
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
19 August 2014Total exemption small company accounts made up to 28 February 2014
19 August 2014Total exemption small company accounts made up to 28 February 2014
2 January 2014Director's details changed for Nicholas Laffer on 1 October 2009
2 January 2014Director's details changed for Karen Laffar on 1 October 2009
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
2 January 2014Director's details changed for Karen Laffar on 1 October 2009
2 January 2014Director's details changed for Nicholas Laffer on 1 October 2009
2 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
2 January 2014Director's details changed for Karen Laffar on 1 October 2009
2 January 2014Director's details changed for Nicholas Laffer on 1 October 2009
29 August 2013Total exemption small company accounts made up to 28 February 2013
29 August 2013Total exemption small company accounts made up to 28 February 2013
7 March 2013Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH on 7 March 2013
7 March 2013Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH on 7 March 2013
7 March 2013Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH on 7 March 2013
21 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
21 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
11 September 2012Total exemption small company accounts made up to 29 February 2012
11 September 2012Total exemption small company accounts made up to 29 February 2012
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 28 February 2011
30 September 2011Total exemption small company accounts made up to 28 February 2011
3 August 2011Appointment of Mr James Laffar as a director
3 August 2011Appointment of Mr James Laffar as a director
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
20 September 2010Total exemption small company accounts made up to 28 February 2010
20 September 2010Total exemption small company accounts made up to 28 February 2010
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders
3 August 2009Total exemption small company accounts made up to 28 February 2009
3 August 2009Total exemption small company accounts made up to 28 February 2009
5 January 2009Return made up to 18/12/08; no change of members
5 January 2009Return made up to 18/12/08; no change of members
4 June 2008Total exemption small company accounts made up to 29 February 2008
4 June 2008Total exemption small company accounts made up to 29 February 2008
4 January 2008Return made up to 18/12/07; full list of members
4 January 2008Return made up to 18/12/07; full list of members
30 May 2007Total exemption small company accounts made up to 28 February 2007
30 May 2007Total exemption small company accounts made up to 28 February 2007
6 January 2007Return made up to 18/12/06; full list of members
6 January 2007Return made up to 18/12/06; full list of members
18 October 2006Total exemption small company accounts made up to 28 February 2006
18 October 2006Total exemption small company accounts made up to 28 February 2006
28 March 2006Return made up to 18/12/05; full list of members; amend
28 March 2006Return made up to 18/12/05; full list of members; amend
13 March 2006New director appointed
13 March 2006New director appointed
10 January 2006Return made up to 18/12/05; full list of members
10 January 2006Return made up to 18/12/05; full list of members
5 September 2005Total exemption small company accounts made up to 28 February 2005
5 September 2005Total exemption small company accounts made up to 28 February 2005
14 March 2005Registered office changed on 14/03/05 from: malins hall 37 high street falmouth cornwall TR11 2AF
14 March 2005Registered office changed on 14/03/05 from: malins hall 37 high street falmouth cornwall TR11 2AF
24 December 2004Return made up to 18/12/04; full list of members
24 December 2004Return made up to 18/12/04; full list of members
11 August 2004Accounts for a small company made up to 29 February 2004
11 August 2004Accounts for a small company made up to 29 February 2004
16 December 2003Return made up to 18/12/03; full list of members
16 December 2003Return made up to 18/12/03; full list of members
14 October 2003Accounts for a small company made up to 28 February 2003
14 October 2003Accounts for a small company made up to 28 February 2003
22 April 2003Secretary resigned
22 April 2003New secretary appointed
22 April 2003New secretary appointed
22 April 2003New director appointed
22 April 2003New director appointed
22 April 2003Secretary resigned
22 April 2003Director resigned
22 April 2003Director resigned
24 January 2003Return made up to 18/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
24 January 2003Return made up to 18/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
6 December 2002Accounts for a small company made up to 28 February 2002
6 December 2002Accounts for a small company made up to 28 February 2002
19 December 2001Accounts for a small company made up to 28 February 2001
19 December 2001Accounts for a small company made up to 28 February 2001
17 December 2001Return made up to 18/12/01; full list of members
17 December 2001Return made up to 18/12/01; full list of members
6 June 2001Secretary resigned;director resigned
6 June 2001Secretary resigned;director resigned
26 April 2001Secretary's particulars changed
26 April 2001Secretary's particulars changed
28 March 2001New secretary appointed
28 March 2001New secretary appointed
22 December 2000Accounts for a small company made up to 29 February 2000
22 December 2000Accounts for a small company made up to 29 February 2000
21 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 2000Accounting reference date extended from 31/12/99 to 29/02/00
13 April 2000Accounting reference date extended from 31/12/99 to 29/02/00
6 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 February 2000Director's particulars changed
6 February 2000Director's particulars changed
6 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 February 2000Registered office changed on 06/02/00 from: malins hall 37 high street falmouth cornwall TR11 2AF
6 February 2000Registered office changed on 06/02/00 from: malins hall 37 high street falmouth cornwall TR11 2AF
19 January 2000Registered office changed on 19/01/00 from: 39C highbury place london N5 1QP
19 January 2000Registered office changed on 19/01/00 from: 39C highbury place london N5 1QP
3 December 1999Particulars of mortgage/charge
3 December 1999Particulars of mortgage/charge
19 May 1999Accounts for a dormant company made up to 31 December 1998
19 May 1999Accounts for a dormant company made up to 31 December 1998
1 April 1999Return made up to 18/12/98; full list of members
1 April 1999Return made up to 18/12/98; full list of members
26 May 1998Accounts for a dormant company made up to 31 December 1997
26 May 1998Accounts for a dormant company made up to 31 December 1997
28 January 1998Return made up to 18/12/97; full list of members
28 January 1998Return made up to 18/12/97; full list of members
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 April 1997Resolutions
  • ELRES ‐ Elective resolution
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 December 1996Secretary resigned
19 December 1996Secretary resigned
18 December 1996Incorporation
18 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing