Advanced company searchLink opens in new window

RAMSAY CONTRACTORS LIMITED

Company number 06295088

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)
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 201
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 March 2023
14 Oct 2022 AA Micro company accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
27 Jun 2022 PSC04 Change of details for Mr Frank Brown as a person with significant control on 20 June 2022
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
07 Jul 2021 PSC04 Change of details for Mr Frank Brown as a person with significant control on 20 March 2021
07 Jul 2021 TM01 Termination of appointment of Georgina Norma Brown as a director on 20 March 2021
07 Jul 2021 PSC07 Cessation of Georgina Norma Brown as a person with significant control on 20 March 2021
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 200
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 110
16 Nov 2018 AP01 Appointment of Mr Mark Benjamin Bentley as a director on 16 November 2018
08 Aug 2018 AA Micro company accounts made up to 31 March 2018
07 Aug 2018 CH01 Director's details changed for Mrs Georgina Norma Brown on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Frank Brown on 7 August 2018
07 Aug 2018 PSC04 Change of details for Mrs Georgina Norma Brown as a person with significant control on 7 August 2018
07 Aug 2018 PSC04 Change of details for Mr Frank Brown as a person with significant control on 7 August 2018
07 Aug 2018 AD01 Registered office address changed from 77 Ramsay Avenue Farnworth Bolton BL4 9RA England to 25 Elsie Street Farnworth Bolton BL4 9HT on 7 August 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates