Total Documents | 92 |
---|
Total Pages | 717 |
---|
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates |
---|---|
28 March 2023 | Group of companies' accounts made up to 30 September 2022 |
31 August 2022 | Confirmation statement made on 22 August 2022 with no updates |
6 April 2022 | Group of companies' accounts made up to 30 September 2021 |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates |
13 July 2021 | Group of companies' accounts made up to 30 September 2020 |
5 October 2020 | Group of companies' accounts made up to 30 September 2019 |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates |
22 March 2019 | Group of companies' accounts made up to 30 September 2018 |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates |
6 June 2018 | Group of companies' accounts made up to 30 September 2017 |
13 November 2017 | Registered office address changed from C/O Charles Saunders Limited Unit 2, Netham Industrial Park Netham Road Bristol BS5 9PJ to Charles Saunders Ltd Armstrong Way Great Western Business Park Yate South Gloucestershire BS37 5NG on 13 November 2017 |
13 November 2017 | Registered office address changed from C/O Charles Saunders Limited Unit 2, Netham Industrial Park Netham Road Bristol BS5 9PJ to Charles Saunders Ltd Armstrong Way Great Western Business Park Yate South Gloucestershire BS37 5NG on 13 November 2017 |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates |
7 March 2017 | Group of companies' accounts made up to 30 September 2016 |
7 March 2017 | Group of companies' accounts made up to 30 September 2016 |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates |
2 September 2016 | Confirmation statement made on 22 August 2016 with updates |
8 March 2016 | Group of companies' accounts made up to 30 September 2015 |
8 March 2016 | Group of companies' accounts made up to 30 September 2015 |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
12 May 2015 | Group of companies' accounts made up to 30 September 2014 |
12 May 2015 | Group of companies' accounts made up to 30 September 2014 |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 July 2014 | Group of companies' accounts made up to 30 September 2013 |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 July 2013 | Group of companies' accounts made up to 30 September 2012 |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 |
31 January 2013 | Director's details changed for Mr Darren Oliver Gaulton on 31 January 2013 |
31 January 2013 | Secretary's details changed for Suzanne Gaulton on 31 January 2013 |
31 January 2013 | Registered office address changed from C/O Charles Saunders Limited Albert Road St. Philips Bristol BS2 0XS on 31 January 2013 |
31 January 2013 | Secretary's details changed for Suzanne Gaulton on 31 January 2013 |
31 January 2013 | Registered office address changed from C/O Charles Saunders Limited Albert Road St. Philips Bristol BS2 0XS on 31 January 2013 |
31 January 2013 | Director's details changed for Mr Darren Oliver Gaulton on 31 January 2013 |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders |
20 February 2012 | Full accounts made up to 30 September 2011 |
20 February 2012 | Full accounts made up to 30 September 2011 |
17 February 2012 | Registered office address changed from Charter House the Square, Lower Bristol Road Bath BA2 3BH United Kingdom on 17 February 2012 |
17 February 2012 | Registered office address changed from Charter House the Square, Lower Bristol Road Bath BA2 3BH United Kingdom on 17 February 2012 |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders |
24 March 2011 | Full accounts made up to 30 September 2010 |
24 March 2011 | Full accounts made up to 30 September 2010 |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders |
15 September 2010 | Registered office address changed from Charter Hosue the Square Lower Bristol Road Bath BA2 3BH on 15 September 2010 |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders |
15 September 2010 | Registered office address changed from Charter Hosue the Square Lower Bristol Road Bath BA2 3BH on 15 September 2010 |
10 March 2010 | Full accounts made up to 30 September 2009 |
10 March 2010 | Full accounts made up to 30 September 2009 |
28 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders |
28 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders |
25 February 2009 | Total exemption full accounts made up to 30 September 2008 |
25 February 2009 | Total exemption full accounts made up to 30 September 2008 |
9 October 2008 | Return made up to 22/08/08; full list of members |
9 October 2008 | Return made up to 22/08/08; full list of members |
30 January 2008 | Registered office changed on 30/01/08 from: 100 regent street kingswood bristol BS15 2HP |
30 January 2008 | Registered office changed on 30/01/08 from: 100 regent street kingswood bristol BS15 2HP |
6 November 2007 | Company name changed ram (115) LIMITED\certificate issued on 06/11/07 |
6 November 2007 | Company name changed ram (115) LIMITED\certificate issued on 06/11/07 |
19 October 2007 | Ad 01/10/07--------- £ si 124999@1=124999 £ ic 1/125000 |
19 October 2007 | Nc inc already adjusted 01/10/07 |
19 October 2007 | Resolutions
|
19 October 2007 | Ad 01/10/07--------- £ si 124999@1=124999 £ ic 1/125000 |
19 October 2007 | Resolutions
|
19 October 2007 | Nc inc already adjusted 01/10/07 |
10 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 |
10 October 2007 | Registered office changed on 10/10/07 from: c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW |
10 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 |
10 October 2007 | Registered office changed on 10/10/07 from: c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW |
5 October 2007 | Particulars of mortgage/charge |
5 October 2007 | Particulars of mortgage/charge |
28 September 2007 | Director resigned |
28 September 2007 | Director resigned |
28 September 2007 | Secretary resigned |
28 September 2007 | New secretary appointed |
28 September 2007 | New director appointed |
28 September 2007 | New secretary appointed |
28 September 2007 | New director appointed |
28 September 2007 | Secretary resigned |
22 August 2007 | Incorporation |
22 August 2007 | Incorporation |