RING OF BELLS INN LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

23/03/2423 March 2024 Liquidators' statement of receipts and payments to 2024-01-23

View Document

03/02/233 February 2023 Appointment of a voluntary liquidator

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Statement of affairs

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Registered office address changed from 53 Fore Street Ivybridge PL21 9AE England to 53 Richard J Smith & Co Fore Street Ivybridge PL21 9AE on 2022-12-14

View Document

14/12/2214 December 2022 Registered office address changed from Ring of Bells Inn the Village North Bovey Newton Abbot TQ13 8RB United Kingdom to 53 Fore Street Ivybridge PL21 9AE on 2022-12-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN REYNOLDS EDLMANN / 10/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN REYNOLDS EDLMANN / 10/05/2018

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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