- Company Overview for BOB RITCHIE LIMITED (03873045)
- Filing history for BOB RITCHIE LIMITED (03873045)
- People for BOB RITCHIE LIMITED (03873045)
- More for BOB RITCHIE LIMITED (03873045)
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) |
---|---|---|---|
14 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
08 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
05 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Ashley Hamilton on 26 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Ashley Hamilton as a director on 20 May 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Apr 2018 | PSC05 | Change of details for Hamilton Commerce Ltd as a person with significant control on 5 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Alan James Hamilton on 5 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mrs Julie Hamilton on 5 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from Griffon House Seagry Heath Great Somerford Wiltshire SN15 5EN to Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 5 April 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
20 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |