RAMPTON MAXWELL LIMITED

Company Documents

DateDescription
28/08/1628 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

18/01/1618 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

28/12/1428 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

29/12/1329 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/12/1029 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/0924 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MILTON / 27/11/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: G OFFICE CHANGED 21/12/99 RHYD DEG MAESYBONT LLANELLI DYFED SA14 7HG

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: G OFFICE CHANGED 08/12/99 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

29/11/9929 November 1999 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