Advanced company searchLink opens in new window

BRIAN RAMWELL CLASSIC INTERIORS LIMITED

Company number 05009731

Filter by category

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)
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