PETER RAMSEY & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Change of share class name or designation

View Document

04/07/244 July 2024 Appointment of Mr Joshua William Robertshaw Ramsey as a director on 2024-06-28

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Cessation of Patricia Elaine Ramsey as a person with significant control on 2024-06-28

View Document

03/07/243 July 2024 Notification of Ramsey Timber Group Holdings Limited as a person with significant control on 2024-06-28

View Document

03/07/243 July 2024 Cessation of Michael Jonathan Stobbart Ramsey as a person with significant control on 2024-06-28

View Document

02/07/242 July 2024 Termination of appointment of Kerry Eileen Ramsey as a secretary on 2024-06-28

View Document

02/07/242 July 2024 Termination of appointment of Nicholas Peter Robertshaw Ramsey as a director on 2024-06-28

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Purchase of own shares.

View Document

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Purchase of own shares.

View Document

10/05/2310 May 2023 Cancellation of shares. Statement of capital on 2023-04-07

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-04-07

View Document

02/03/222 March 2022 Registered office address changed from Unit 6 Hartley Business Park Holland Street Bradford BD4 8BH England to Unit 6 Whitehead Business Park Holland Street Off Dick Lane Bradford West Yorkshire BD4 8BH on 2022-03-02

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

19/10/2119 October 2021 Director's details changed for Mr Nicholas Peter Robertshaw Ramsey on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Peter Richard Hattersley Ramsey on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mr Michael Jonathan Stobbart Ramsey on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mrs Patricia Elaine Ramsey on 2021-10-19

View Document

04/10/214 October 2021 Registration of charge 045867970004, created on 2021-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM WELLINGTON STREET SAWMILLS STICKER LANE BRADFORD WEST YORKSHIRE BD4 8BW

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL RAMSEY

View Document

16/12/1916 December 2019 SECRETARY APPOINTED MRS KERRY EILEEN RAMSEY

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN STOBBART RAMSEY / 11/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELAINE RAMSEY / 11/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ELAINE RAMSEY / 11/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN STOBBART RAMSEY / 11/11/2018

View Document

15/05/1815 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

10/05/1710 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

10/03/1610 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/12/157 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

27/01/1527 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

28/11/1428 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

19/12/1219 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1117 October 2011 ADOPT ARTICLES 07/10/2011

View Document

24/01/1124 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN STOBBART RAMSEY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ROBERTSHAW RAMSEY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD HATTERSLEY RAMSEY / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELAINE RAMSEY / 21/12/2009

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 SHARES AGREEMENT OTC

View Document

19/11/0419 November 2004 £ NC 1000/1000000 18/1

View Document

19/11/0419 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0419 November 2004 AGREEMENT TERMS 18/10/04

View Document

19/11/0419 November 2004 SHARES AGREEMENT OTC

View Document

19/11/0419 November 2004 NC INC ALREADY ADJUSTED 18/10/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET, BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 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