Advanced company searchLink opens in new window

RAM FABRICATIONS LIMITED

Company number 07102556

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)
20 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
13 Dec 2023 CH01 Director's details changed for Mr Anthony Derek Ramsden on 1 December 2023
17 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
19 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
10 Nov 2022 AD01 Registered office address changed from C/O Fitton & Co Burlees House Hangingroyd Lane Hebden Bridge HX7 7DD England to C/O Fitton & Co Callis Mill Woodland View Hebden Bridge HX7 6PJ on 10 November 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
15 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Apr 2017 AD01 Registered office address changed from Unit 3 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to C/O Fitton & Co Burlees House Hangingroyd Lane Hebden Bridge HX7 7DD on 4 April 2017
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Apr 2015 TM01 Termination of appointment of Julie Michelle Ramsey as a director on 6 April 2014
08 Apr 2015 TM02 Termination of appointment of Julie Michelle Ramsey as a secretary on 6 April 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Dec 2014 CH01 Director's details changed for Miss Julie Michelle Ramsey on 1 December 2014