RATCHETS AND ROPES LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been suspended |
27/08/2527 August 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | Change of details for Mr Adrian Thomas Whitehouse as a person with significant control on 2025-06-03 |
14/07/2514 July 2025 New | |
14/07/2514 July 2025 New | Registered office address changed to PO Box 4385, 04618328 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-14 |
14/07/2514 July 2025 New | |
13/06/2513 June 2025 | Change of details for Mr Adrian Thomas Whitehouse as a person with significant control on 2025-06-03 |
13/06/2513 June 2025 | Director's details changed for Mr Adrian Thomas Whitehouse on 2025-06-03 |
13/06/2513 June 2025 | Registered office address changed from 43 Broadway Newport Shropshire TF10 7TW England to 74 Peveril Bank Dawley Bank Telford Shropshire TF4 2BZ on 2025-06-13 |
03/06/253 June 2025 | Director's details changed for Mr Adrian Thomas Whitehouse on 2025-06-03 |
03/06/253 June 2025 | Registered office address changed from 74 Peveril Bank Dawley Bank Telford TF4 2BZ England to 43 Broadway Newport Shropshire TF10 7TW on 2025-06-03 |
03/06/253 June 2025 | Change of details for Mr Adrian Thomas Whitehouse as a person with significant control on 2025-06-03 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
23/12/2123 December 2021 | Registered office address changed from The Retreat Bellmans Yard High Street Newport Shropshire TF10 7AJ to 74 Peveril Bank Dawley Bank Telford TF4 2BZ on 2021-12-23 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/01/1926 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | APPOINTMENT TERMINATED, SECRETARY MARY WHITEHOUSE |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARY IRENE WHITEHOUSE / 01/12/2014 |
30/12/1430 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS WHITEHOUSE / 01/12/2014 |
30/12/1430 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM THE HINKS, HILL ROAD DONNINGTON TELFORD SHROPSHIRE TF2 8NA |
23/12/1323 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/01/139 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/0923 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS WHITEHOUSE / 01/12/2009 |
18/11/0918 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
29/01/0929 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
04/02/084 February 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | SECRETARY'S PARTICULARS CHANGED |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 45 CASTLE ACRE ROAD LEEGOMERY TELFORD SHROPSHIRE TF1 6QZ |
09/01/079 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/01/066 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/03/044 March 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
07/01/047 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 42 CENTURION HOUSE CENTURION WAY, FARINGTON LEYLAND LANCASHIRE PR25 3GR |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | COMPANY NAME CHANGED LUNE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/01/03 |
16/12/0216 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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