Advanced company searchLink opens in new window

RATCLIFF AND ROPER (PRINTERS) LIMITED

Company number 00419065

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 TM01 Termination of appointment of Craig John Ikin as a director on 1 January 2024
14 Aug 2023 TM01 Termination of appointment of Craig Russell Kennedy as a director on 1 August 2022
03 Jul 2023 AA Unaudited abridged accounts made up to 29 September 2022
09 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
09 Jun 2023 TM01 Termination of appointment of David Nicholas Smith as a director on 25 May 2023
03 Apr 2023 CH01 Director's details changed for Mr John Patrick Bywater on 1 May 2022
06 Oct 2022 AA Unaudited abridged accounts made up to 29 September 2021
01 Jul 2022 AD01 Registered office address changed from 3 Norman Court, Albion Road Carlton Industrial Estate Barnsley S71 3TE England to The Grove Station Road Royston Barnsley S71 4EU on 1 July 2022
27 Jun 2022 PSC07 Cessation of Ratcliff & Roper (Holdings) Limited as a person with significant control on 1 June 2022
27 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
27 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
27 Jun 2022 PSC01 Notification of John Patrick Bywater as a person with significant control on 1 June 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from Ratcliff and Roper Printers Ltd Kilton Road Worksop Nottinghamshire S80 2EE to 3 Norman Court, Albion Road Carlton Industrial Estate Barnsley S71 3TE on 7 February 2020
06 Feb 2020 AA Unaudited abridged accounts made up to 31 March 2019
06 Feb 2020 CH01 Director's details changed for Sales Director David Nicholas Smith on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Russel Craig Kennedy on 30 September 2019
17 Oct 2019 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
11 Oct 2019 MR01 Registration of charge 004190650004, created on 9 October 2019
04 Oct 2019 AP01 Appointment of Mr Russel Craig Kennedy as a director on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr Craig John Ikin as a director on 30 September 2019
02 Oct 2019 AP01 Appointment of Mr John Patrick Bywater as a director on 30 September 2019