AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 7th April 2016
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 9th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
12000.00 GBP is the capital in company's statement on Friday 19th February 2016
capital
|
|
TM02 |
Secretary appointment termination on Tuesday 13th January 2015
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 29th January 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
12000.00 GBP is the capital in company's statement on Saturday 31st January 2015
filed on: 26th, February 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 26th, February 2015
| resolution
|
|
MR01 |
Registration of charge 079021880001, created on Monday 23rd February 2015
filed on: 23rd, February 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Friday 9th January 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
AD01 |
Registered office address changed from C/O D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ England to D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ on Tuesday 13th January 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th January 2015.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 13th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Oxford House Po Box 16 Town Hall Square Grimsby North East Lincolnshire DN31 1HE to D.B. Ramsden & Company Limited Adam Smith Street Grimsby South Humberside DN31 1SJ on Tuesday 13th January 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wilchap 29 (gy) LIMITEDcertificate issued on 20/10/14
filed on: 20th, October 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 20th, October 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 9th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th January 2013 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2012
| incorporation
|
|