- Company Overview for RAM FABRICATIONS LIMITED (07102556)
- Filing history for RAM FABRICATIONS LIMITED (07102556)
- People for RAM FABRICATIONS LIMITED (07102556)
- More for RAM FABRICATIONS LIMITED (07102556)
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
|
|
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
|
|
12 Dec 2014 | CH01 | Director's details changed for Miss Julie Michelle Ramsey on 1 December 2014 |