D.B. RAMSDEN HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/07/242 July 2024 Group of companies' accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

21/02/2421 February 2024 Purchase of own shares.

View Document

19/02/2419 February 2024 Cancellation of shares. Statement of capital on 2024-01-25

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Termination of appointment of Sean David Ramsden as a director on 2024-01-25

View Document

29/01/2429 January 2024 Termination of appointment of Dudley Burton Ramsden as a director on 2024-01-25

View Document

29/01/2429 January 2024 Cessation of Dudley Burton Ramsden as a person with significant control on 2024-01-25

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-09 with updates

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

12/07/1912 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RONALD RAMSDEN

View Document

19/10/1719 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

24/02/1624 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 TERMINATE SEC APPOINTMENT

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/15

View Document

26/02/1526 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 12000

View Document

26/02/1526 February 2015 31/01/2015

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079021620001

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR NICHOLAS RONALD RAMSDEN

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR SEAN DAVID RAMSDEN

View Document

29/01/1529 January 2015 Annual accounts for year ending 29 Jan 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED MR DUDLEY BURTON RAMSDEN

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM NEW OXFORD HOUSE PO BOX 16 TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O D.B. RAMSDEN & COMPANY LIMITED ADAM SMITH STREET GRIMSBY SOUTH HUMBERSIDE DN31 1SJ ENGLAND

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILCHAP NOMINEES LIMITED

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM AISTHORPE

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED WILCHAP 28 (GY) LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

20/10/1420 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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