MICHAEL RATH BRASS MUSICAL INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Satisfaction of charge 042335170002 in full

View Document

23/10/2423 October 2024 Termination of appointment of Ruth Anne Gardner as a director on 2024-10-23

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Registration of charge 042335170003, created on 2024-04-23

View Document

24/04/2424 April 2024 Registered office address changed from Unit 9 - 10 Crossley Mills New Mill Road Honley Holmfirth West Yorkshire HD9 6PL England to Windover House St. Ann Street Salisbury SP1 2DR on 2024-04-24

View Document

23/04/2423 April 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Purchase of own shares.

View Document

29/02/2429 February 2024 Resolutions

View Document

09/02/249 February 2024 Registration of charge 042335170002, created on 2024-01-31

View Document

02/02/242 February 2024 Registration of charge 042335170001, created on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Ms Ruth Anne Gardner as a director on 2024-01-24

View Document

31/01/2431 January 2024 Termination of appointment of Nicola Rath as a secretary on 2024-01-24

View Document

31/01/2431 January 2024 Termination of appointment of Michael James Rath as a director on 2024-01-24

View Document

31/01/2431 January 2024 Termination of appointment of Nicola Rath as a director on 2024-01-24

View Document

31/01/2431 January 2024 Cessation of Nicola Rath as a person with significant control on 2024-01-24

View Document

31/01/2431 January 2024 Cessation of Michael James Rath as a person with significant control on 2024-01-24

View Document

31/01/2431 January 2024 Notification of John Packer Limited as a person with significant control on 2024-01-24

View Document

31/01/2431 January 2024 Appointment of Mr Robert Ian Hanson as a director on 2024-01-24

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Purchase of own shares.

View Document

25/01/2425 January 2024 Resolutions

View Document

05/01/245 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM UNIT 9-10 CROSSLEY MILLS NEW MILL ROAD HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6QB

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA RATH

View Document

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

View Accounts

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RATH / 16/05/2016

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA RATH / 16/05/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RATH / 16/05/2016

View Document

22/10/1522 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAUMONT

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES ALEC BEAUMONT / 13/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALEC BEAUMONT

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 9 HONLEY BUSINESS CENTRE NEW MILL ROAD HONLEY HOLMFIRTH HD9 6QB

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: UNIT 9 NEWSOME MILLS HART STREET HUDDERSFIELD WEST YORKSHIRE HD4 6LS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/02/0310 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0113 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