RATSEY & LAPTHORN (COWES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

05/08/235 August 2023 Registered office address changed from Fern Bank Abinger Lane Abinger Common Dorking RH5 6JF England to The Sail Loft Somerton Works Cowes Isle of Wight PO31 8PB on 2023-08-05

View Document

05/08/235 August 2023 Appointment of Mr Simon Richard Brazier as a director on 2023-08-04

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-29

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-09-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

28/06/2128 June 2021 Change of details for Ratsey Limited as a person with significant control on 2020-03-20

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR JAMES STUART HARTLEY

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM GRAYSWOOD HOUSE LOWER ROAD HASLEMERE SURREY GU27 2DR ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATSEY LIMITED

View Document

04/10/174 October 2017 CESSATION OF ANDREW CASSELL AS A PSC

View Document

04/10/174 October 2017 CESSATION OF DAVID MICHAEL BANKS AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BANKS

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BANKS

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CASSELL

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ROBERT WEDGWOOD SHAW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/05/1316 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/05/1131 May 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

20/05/1120 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 22/04/10 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1027 April 2010 SECRETARY APPOINTED DAVID BANKS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED ANDREW CASSELL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED DAVID MICHAEL BANKS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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