BRIAN RAMWELL CLASSIC INTERIORS LIMITED
Company number 05009731
- Company Overview for BRIAN RAMWELL CLASSIC INTERIORS LIMITED (05009731)
- Filing history for BRIAN RAMWELL CLASSIC INTERIORS LIMITED (05009731)
- People for BRIAN RAMWELL CLASSIC INTERIORS LIMITED (05009731)
- More for BRIAN RAMWELL CLASSIC INTERIORS LIMITED (05009731)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
16 Feb 2024 | PSC04 | Change of details for Mr Richard Ramwell as a person with significant control on 21 January 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Richard Ramwell on 21 January 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr James Brian Ramwell on 21 January 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Philip Ramwell on 21 January 2024 | |
14 Feb 2024 | PSC04 | Change of details for Mr Philip Ramwell as a person with significant control on 21 January 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Pauline Dorothy Ramwell on 21 January 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Mr Graham Ramwell on 21 January 2024 | |
13 Feb 2024 | CH03 | Secretary's details changed for Mr James Brian Ramwell on 21 January 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr James Brian Ramwell as a person with significant control on 21 January 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr Graham Ramwell as a person with significant control on 21 January 2024 | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Lynn Garth Gillinggate Kendal Cumbria LA9 4JB on 7 March 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Enterprise House, 56-58 Main Street, High Bentham Lancaster LA2 7HY to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 20 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates |