RAM BUILDING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewSecond filing of Confirmation Statement dated 2023-07-16

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Director's details changed for Mr Peter Henrickson on 2025-02-06

View Document

06/02/256 February 2025 Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW England to Hammond Road Elms Farm Industrial Estate Bedford Bedfordshire MK41 0UD on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Peter Henrickson as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Dean Henrickson as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Dean Henrickson on 2025-02-06

View Document

06/02/256 February 2025 Director's details changed for Mr Jack William Henrickson on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Peter Henrickson on 2024-01-11

View Document

31/01/2431 January 2024 Director's details changed for Mr Jack William Henrickson on 2024-01-11

View Document

31/01/2431 January 2024 Director's details changed for Mr Dean Henrickson on 2024-01-11

View Document

31/01/2431 January 2024 Registered office address changed from Hammond Road Elms Farm Industrial Estate Bedford Bedfordshire MK41 0UD England to 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW on 2024-01-31

View Document

31/01/2431 January 2024 Change of details for Mr Dean Henrickson as a person with significant control on 2024-01-11

View Document

31/01/2431 January 2024 Change of details for Mr Peter Henrickson as a person with significant control on 2024-01-11

View Document

09/01/249 January 2024 Termination of appointment of Dean Henrickson as a secretary on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Second filing of Confirmation Statement dated 2022-07-16

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/07/2220 July 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM HENRICKSON / 06/11/2018

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED ROOF ASSET MANAGEMENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JACK WILLIAM HENRICKSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM UNIT 1 TRIUMPH WAY KEMPSTON MK42 7QB

View Document

25/09/1725 September 2017 SECRETARY'S CHANGE OF PARTICULARS / DEAN HENRICKSON / 14/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR DEAN HENRICKSON / 14/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN HENRICKSON / 14/09/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 INC NOM CAP 11/12/2015

View Document

18/01/1618 January 2016 SUB-DIVISION 11/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HENRICKSON / 10/07/2013

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DEAN HENRICKSON / 16/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN HENRICKSON / 16/07/2012

View Document

18/07/1218 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/09/103 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

02/08/002 August 2000 S366A DISP HOLDING AGM 27/07/00

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 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