BAGGS-ROSS & RAMSDEN LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Micro company accounts made up to 2020-03-31

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CURRSHO FROM 28/03/2018 TO 27/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY HAVERCROFT NOMINEES LIMITED

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEITH BAGGS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CURRSHO FROM 30/03/2016 TO 29/03/2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

10/08/1610 August 2016 PREVEXT FROM 28/12/2015 TO 31/03/2016

View Document

06/07/166 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts for year ending 28 Dec 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM MARTLET HOUSE UNIT E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH BAGGS ROSS / 06/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KAMMER / 06/06/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH BAGGS ROSS / 06/06/2014

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 28 December 2012

View Document

27/09/1327 September 2013 PREVSHO FROM 29/12/2012 TO 28/12/2012

View Document

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 29 December 2011

View Document

28/12/1228 December 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

28/09/1228 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

13/08/1213 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVERCROFT NOMINEES LIMITED / 26/10/2010

View Document

15/08/1115 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH BAGGS ROSS / 07/06/2010

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAVERCROFT NOMINEES LIMITED / 07/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA KAMMER / 07/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED ANNA KAMMER

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAGGS ROSS / 03/03/2008

View Document

29/06/0729 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company