RATING-RESOURCE.CO.UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Change of details for Mr Martin James Butterworth as a person with significant control on 2023-10-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Julie Eccleston as a secretary on 2023-10-09

View Document

03/10/233 October 2023 Notification of Rozena Anne Butterworth as a person with significant control on 2023-10-01

View Document

21/09/2321 September 2023 Director's details changed for Mrs Rozena Anne Butterworth on 2023-09-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 DIRECTOR APPOINTED MRS ROZENA ANNE BUTTERWORTH

View Document

25/04/1825 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/04/1819 April 2018 ADOPT ARTICLES 06/04/2018

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BUTTERWORTH / 11/09/2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM LOWER SLACK FARM LOWER SLACK WAINSTALLS HALIFAX WEST YORKSHIRE HX2 7TJ ENGLAND

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BUTTERWORTH / 11/09/2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 20 NORTON CLOSE NORTON TOWER HALIFAX WEST YORKSHIRE HX2 7RD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/08/143 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 20 NORTON CLOSE NORTON TOWETR HALIFAX WEST YORKSHIRE HX2 0DH

View Document

09/08/119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BUTTERWORTH / 09/08/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 110 SANDHALL LANE HIGHROAD WELL HALIFAX WEST YORKSHIRE HX2 0DH

View Document

19/08/1019 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BUTTERWORTH / 03/08/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY RACHEL LLOYD

View Document

28/08/0928 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MISS JULIE ECCLESTON

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

03/08/063 August 2006 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