PETER RAMSEY & SONS (DENHOLME) TIMBER LIMITED
Company number 01450343
- Company Overview for PETER RAMSEY & SONS (DENHOLME) TIMBER LIMITED (01450343)
- Filing history for PETER RAMSEY & SONS (DENHOLME) TIMBER LIMITED (01450343)
- People for PETER RAMSEY & SONS (DENHOLME) TIMBER LIMITED (01450343)
- Charges for PETER RAMSEY & SONS (DENHOLME) TIMBER LIMITED (01450343)
- More for PETER RAMSEY & SONS (DENHOLME) TIMBER LIMITED (01450343)
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) |
---|---|---|---|
03 Jul 2024 | TM01 | Termination of appointment of Nicholas Peter Robertshaw Ramsey as a director on 28 June 2024 | |
27 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
29 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
29 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
22 Mar 2022 | AD01 | Registered office address changed from Unit 6 Hartley Business Park Holland Street Bradford BD4 8BH England to Unit 6 Whitehead Business Park Holland Street Bradford BD4 8BH on 22 March 2022 | |
28 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
07 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
27 Apr 2020 | AD01 | Registered office address changed from Wellington Street Sawmills Sticker Lane Bradford West Yorkshire BD4 8BW to Unit 6 Hartley Business Park Holland Street Bradford BD4 8BH on 27 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
05 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
22 Mar 2019 | PSC04 | Change of details for Mrs Patricia Elaine Ramsey as a person with significant control on 20 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Nicholas Peter Robertshaw Ramsey on 20 March 2019 | |
14 May 2018 | AA | Full accounts made up to 30 September 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
08 Feb 2018 | CH01 | Director's details changed for Peter Richard Hattersley Ramsey on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Peter Richard Hattersley Ramsey on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mrs Patricia Elaine Ramsey on 7 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Michael Jonathan Stobbart Ramsey on 7 February 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for Mr Michael Jonathan Stobbart Ramsey on 7 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr Michael Jonathan Stobbart Ramsey as a person with significant control on 7 February 2018 |