RANGEMASTER PRECISION ARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Dominique Martine Stallaerts as a director on 2025-05-18

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

17/03/2517 March 2025 Appointment of Mr Mark Richard De Chastelai Rondel as a director on 2025-03-17

View Document

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

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Director's details changed for Ms Dominique Martine Stallaerts on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Ms Dominique Martine Stallaerts as a person with significant control on 2024-06-05

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of John Taylor Holmes as a director on 2023-10-30

View Document

15/09/2315 September 2023 Termination of appointment of John Edward Taylor as a director on 2023-09-14

View Document

25/07/2325 July 2023 Termination of appointment of Simon Richard Grant-Rennick as a director on 2023-07-25

View Document

23/05/2323 May 2023 Appointment of Mr. John Taylor Holmes as a director on 2023-05-23

View Document

23/03/2323 March 2023 Appointment of Mr. John Edward Taylor as a director on 2023-03-10

View Document

23/03/2323 March 2023 Appointment of Mr. Simon Richard Grant-Rennick as a director on 2023-03-10

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

04/03/224 March 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Cessation of Henry Michael Markham as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Notification of Dominique Martine Stallaerts as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Ms Dominique Martine Stallaerts as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Henry Michael Markham as a director on 2021-10-22

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/05/199 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY DOMINIQUE STALLAERTS

View Document

12/02/1912 February 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM PLOT 3 SHIPSTON BUSINESS VILLAGE TILEMANS LANE INDUSTRIAL ESTATE SHIPSTON ON STOUR WARWICKSHIRE CV36 4FF ENGLAND

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 1A MUNDAY WORKS MORLEY ROAD TONBRIDGE KENT TN9 1RA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT NIBBS

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MS DOMINIQUE MARTINE STALLAERTS

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT NIBBS

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MR ROBERT FREDERICK NIBBS

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR HENRY MICHAEL MARKHAM

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COULSON

View Document

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY MARKHAM

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PALMER

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR BRADLEY REGAN LEONARD PALMER

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR ROBERT FREDERICK NIBBS

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

21/06/1221 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROGERS

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/05/1131 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR RUSSELL GARY MARTIN COULSON

View Document

23/03/1123 March 2011 SECRETARY APPOINTED MR WILLIAM ROGERS

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK COX

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MARK GEOFFREY COX

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY HENRY MARKHAM

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR HENRY MICHAEL MARKHAM

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL COULSON

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MR RUSSELL COULSON

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 4 MANSELL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6NR UNITED KINGDOM

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY DOMINIQUE MARKHAM

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED ABERVALE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

18/06/1018 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL MARKHAM / 01/01/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 16 CHURCH STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6HB

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE MARKHAM / 01/05/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE MARKHAM / 01/11/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MARKHAM / 01/11/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

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

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 16 CHURCH STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6HB

View Document

07/06/037 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: OXHILL HILL FARM SHIPSTON ON STOUR CV36 5DZ

View Document

02/06/022 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 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