Company NameRaynesway Construction Limited
DirectorsHector Macaulay and David Andrew Bruce
Company StatusActive
Company Number00678446
CategoryPrivate Limited Company
Incorporation Date21 December 1960(63 years, 4 months ago)
Previous NamesRaynesway Concrete Pumping Services Limited and Raynesway Construction Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(54 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(55 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(54 years, 9 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Ian Malcolm Barr
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 23 December 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameJames Kenneth Tait
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 1998)
RoleChartered Accountant
Correspondence AddressMilton Lodge
Strathearn Road
North Berwick
East Lothian
EH39 5BZ
Scotland
Director NameMr Roy Stokes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 March 1998)
RoleCivil Engineer
Correspondence Address9 Riverside
Houston
Johnstone
Renfrewshire
PA6 7DL
Scotland
Director NameMr Lennox William Nobbs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2006)
RoleCivil Engineer
Correspondence Address9 Collylin Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland
Secretary NameJames Kenneth Tait
NationalityBritish
StatusResigned
Appointed14 June 1991(30 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressMilton Lodge
Strathearn Road
North Berwick
East Lothian
EH39 5BZ
Scotland
Director NameMr Marshall Duncan Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(37 years, 2 months after company formation)
Appointment Duration14 years (resigned 12 March 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Graeme Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(38 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Secretary NameMr Graeme Taylor
NationalityBritish
StatusResigned
Appointed21 December 1998(38 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Director NameMr Keith Frank Stevenson Moorhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(40 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 March 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Secretary NameMr Philip Hugh Morris
NationalityBritish
StatusResigned
Appointed01 March 2003(42 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr John Stewart Barron
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(42 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPaddock House
Salisbury Road
Horsham
West Sussex
RH13 0AL
Secretary NameMrs Emma Campbell
StatusResigned
Appointed14 October 2010(49 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr Ewen Angus Macleod Cameron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(50 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Station Road
Redhill
Surrey
RH1 1PQ
Director NameMr John Keaveney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2012(51 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(51 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Hector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(51 years, 11 months after company formation)
Appointment Duration6 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Alan Philip Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(52 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert Vincent Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(52 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(52 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(52 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen John Waite
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(52 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Michael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(52 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr David John Donaldson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(52 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(52 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Stephen Scott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(52 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(53 years, 3 months after company formation)
Appointment Duration8 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(53 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(53 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(54 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(60 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

485 at £1Balfour Beatty Group LTD
97.00%
Ordinary
15 at £1Bnoms
3.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

11 November 2020Termination of appointment of Stephen Scott as a director on 20 December 2019 (1 page)
4 November 2020Termination of appointment of Ewen Angus Macleod Cameron as a director on 30 October 2020 (1 page)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
23 October 2017Amended accounts for a dormant company made up to 31 December 2016 (6 pages)
23 October 2017Amended accounts for a dormant company made up to 31 December 2016 (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500
(6 pages)
7 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500
(6 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 November 2015Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page)
9 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
9 November 2015Appointment of Hector Macaulay as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Murray John Easton as a director on 16 October 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Charles Nicholas Pollard as a director on 1 July 2015 (1 page)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(6 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 500
(6 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Dean Banks as a director on 8 June 2015 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
13 December 2014Appointment of Mr Stuart Edward Curl as a director on 5 December 2014 (2 pages)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Charles Nicholas Pollard as a director on 22 October 2014 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (8 pages)
26 September 2014Full accounts made up to 31 December 2013 (8 pages)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of David John Donaldson as a director on 15 August 2014 (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
2 June 2014Termination of appointment of William Aitchison as a director (1 page)
30 May 2014Register(s) moved to registered inspection location (1 page)
30 May 2014Register(s) moved to registered inspection location (1 page)
30 May 2014Register inspection address has been changed (1 page)
30 May 2014Register inspection address has been changed (1 page)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(7 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500
(7 pages)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
11 March 2014Appointment of Mark Lloyd Cutler as a director (2 pages)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
3 January 2014Termination of appointment of Michael Peasland as a director (1 page)
5 November 2013Full accounts made up to 31 December 2012 (9 pages)
5 November 2013Full accounts made up to 31 December 2012 (9 pages)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
30 August 2013Appointment of Mr Stephen Scott as a director (2 pages)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Termination of appointment of Alan Scott as a director (1 page)
30 August 2013Termination of appointment of Stephen Scott as a director (1 page)
30 August 2013Appointment of Beverley Edward John Dew as a director (2 pages)
30 August 2013Termination of appointment of Stephen Scott as a director (1 page)
30 August 2013Appointment of Mr Stephen Scott as a director (2 pages)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
10 July 2013Termination of appointment of Stephen Waite as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
5 June 2013Termination of appointment of Robert Walker as a director (1 page)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
22 May 2013Termination of appointment of Hector Macaulay as a director (1 page)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
22 May 2013Termination of appointment of Hector Macaulay as a director (1 page)
22 May 2013Termination of appointment of John Keaveney as a director (1 page)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
22 May 2013Termination of appointment of John Keaveney as a director (1 page)
22 May 2013Appointment of Michael John Peasland as a director (2 pages)
22 May 2013Appointment of David John Donaldson as a director (2 pages)
20 March 2013Appointment of Stephen John Waite as a director (2 pages)
20 March 2013Appointment of Stephen John Waite as a director (2 pages)
8 March 2013Appointment of William Owen Aitchison as a director (2 pages)
8 March 2013Appointment of Mr Murray John Easton as a director (2 pages)
8 March 2013Appointment of Robert Vincent Walker as a director (2 pages)
8 March 2013Appointment of William Owen Aitchison as a director (2 pages)
8 March 2013Appointment of Mr Murray John Easton as a director (2 pages)
8 March 2013Appointment of Robert Vincent Walker as a director (2 pages)
26 February 2013Appointment of Alan Scott as a director (2 pages)
26 February 2013Appointment of Alan Scott as a director (2 pages)
20 December 2012Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 December 2012 (1 page)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
20 November 2012Appointment of Mr Hector Macaulay as a director (2 pages)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
25 April 2012Full accounts made up to 31 December 2011 (8 pages)
25 April 2012Full accounts made up to 31 December 2011 (8 pages)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
6 February 2012Appointment of Mr John Keaveney as a director (2 pages)
6 February 2012Appointment of Mr John Keaveney as a director (2 pages)
9 January 2012Termination of appointment of Ian Barr as a director (1 page)
9 January 2012Termination of appointment of Ian Barr as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (8 pages)
4 July 2011Full accounts made up to 31 December 2010 (8 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Mr Iain Malcolm Barr on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Iain Malcolm Barr on 28 March 2011 (2 pages)
23 March 2011Appointment of Mr Mark Richard Johnson as a director (2 pages)
23 March 2011Appointment of Mr Stephen Scott as a director (2 pages)
23 March 2011Appointment of Mr Stephen Scott as a director (2 pages)
23 March 2011Appointment of Mr Mark Richard Johnson as a director (2 pages)
23 March 2011Termination of appointment of Keith Moorhead as a director (1 page)
23 March 2011Appointment of Mr Ewen Cameron as a director (2 pages)
23 March 2011Termination of appointment of Keith Moorhead as a director (1 page)
23 March 2011Appointment of Mr Ewen Cameron as a director (2 pages)
14 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
14 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
14 October 2010Termination of appointment of Philip Morris as a secretary (1 page)
14 October 2010Appointment of Mrs Emma Campbell as a secretary (1 page)
14 September 2010Full accounts made up to 31 December 2009 (8 pages)
14 September 2010Full accounts made up to 31 December 2009 (8 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Keith Frank Stevenson Moorhead on 28 May 2010 (2 pages)
22 June 2010Director's details changed for Keith Frank Stevenson Moorhead on 28 May 2010 (2 pages)
22 June 2010Director's details changed for Iain Malcolm Barr on 28 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Philip Hugh Morris on 28 May 2010 (1 page)
22 June 2010Director's details changed for Mr Marshall Duncan Scott on 28 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Philip Hugh Morris on 28 May 2010 (1 page)
22 June 2010Director's details changed for Mr Marshall Duncan Scott on 28 May 2010 (2 pages)
22 June 2010Director's details changed for Iain Malcolm Barr on 28 May 2010 (2 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 May 2010Statement of company's objects (2 pages)
27 May 2010Statement of company's objects (2 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 May 2010Termination of appointment of John Barron as a director (1 page)
5 May 2010Termination of appointment of John Barron as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (8 pages)
15 October 2009Full accounts made up to 31 December 2008 (8 pages)
24 June 2009Return made up to 28/05/09; full list of members (4 pages)
24 June 2009Return made up to 28/05/09; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (9 pages)
4 November 2008Full accounts made up to 31 December 2007 (9 pages)
29 July 2008Return made up to 28/05/08; no change of members (8 pages)
29 July 2008Return made up to 28/05/08; no change of members (8 pages)
23 August 2007Full accounts made up to 31 December 2006 (10 pages)
23 August 2007Full accounts made up to 31 December 2006 (10 pages)
19 June 2007Return made up to 28/05/07; no change of members (8 pages)
19 June 2007Return made up to 28/05/07; no change of members (8 pages)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday rd thornton heath surrey CR7 7XA (1 page)
21 March 2007Registered office changed on 21/03/07 from: 7 mayday rd thornton heath surrey CR7 7XA (1 page)
11 December 2006Director resigned (2 pages)
11 December 2006Director resigned (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 28/05/06; full list of members (8 pages)
27 June 2006Return made up to 28/05/06; full list of members (8 pages)
21 November 2005Full accounts made up to 31 December 2004 (9 pages)
21 November 2005Full accounts made up to 31 December 2004 (9 pages)
6 July 2005Return made up to 28/05/05; full list of members (8 pages)
6 July 2005Return made up to 28/05/05; full list of members (8 pages)
14 April 2005Company name changed raynesway construction services LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed raynesway construction services LIMITED\certificate issued on 14/04/05 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
16 June 2004Return made up to 28/05/04; full list of members (8 pages)
16 June 2004Return made up to 28/05/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
27 June 2003Return made up to 28/05/03; full list of members (8 pages)
27 June 2003Return made up to 28/05/03; full list of members (8 pages)
24 April 2003New secretary appointed (1 page)
24 April 2003New secretary appointed (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
2 August 2002Sect 394 aud res (1 page)
2 August 2002Sect 394 aud res (1 page)
26 June 2002Return made up to 28/05/02; full list of members (9 pages)
26 June 2002Return made up to 28/05/02; full list of members (9 pages)
19 June 2002Full accounts made up to 31 December 2001 (8 pages)
19 June 2002Full accounts made up to 31 December 2001 (8 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
27 June 2001Return made up to 28/05/01; full list of members (7 pages)
27 June 2001Return made up to 28/05/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 June 2000Return made up to 28/05/00; full list of members (7 pages)
26 June 2000Return made up to 28/05/00; full list of members (7 pages)
4 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1999Secretary's particulars changed;director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
18 June 1999Return made up to 28/05/99; no change of members (6 pages)
18 June 1999Return made up to 28/05/99; no change of members (6 pages)
31 December 1998New secretary appointed;new director appointed (2 pages)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998Secretary resigned;director resigned (1 page)
31 December 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
29 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
29 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
26 June 1996Return made up to 28/05/96; no change of members (6 pages)
26 June 1996Return made up to 28/05/96; no change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
28 June 1995Return made up to 28/05/95; no change of members (6 pages)
28 June 1995Return made up to 28/05/95; no change of members (6 pages)