Advanced company searchLink opens in new window

RAMPTON CAR BREAKERS LIMITED

Company number 08662330

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)
05 Jan 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr alan bouland
15 Dec 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr alan bouland
25 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
18 May 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
08 Apr 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 11
03 Mar 2015 AA Total exemption full accounts made up to 31 August 2014
21 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 11
18 Sep 2013 TM01 Termination of appointment of Julie Bouland as a director
18 Sep 2013 TM01 Termination of appointment of Alan Bouland as a director
06 Sep 2013 AP01 Appointment of Mr Alan Richard Bouland as a director
23 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-23
  • GBP 11
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 15/12/2023 as it was factually inaccurate or derived from something factually inaccurate