ROPE WALK HAMBLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Termination of appointment of Colin Malcolm Wray as a director on 2024-12-01

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Appointment of Mr Matthew Newman Richardson as a director on 2024-11-30

View Document

12/12/2412 December 2024 Appointment of Mr Graham Andrew Nixon as a director on 2024-11-30

View Document

12/12/2412 December 2024 Termination of appointment of Lesley-Jane Nicholson as a director on 2024-11-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

04/11/244 November 2024 Termination of appointment of John Alexander Rutherford as a director on 2024-07-09

View Document

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

View Accounts

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Appointment of Mr Timothy John Harding as a director on 2022-11-30

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-08-31

View Document

02/12/222 December 2022 Termination of appointment of Thomas Lawrence Carwithen Richardson as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Timothy James Robinson as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Robert Peter Vose as a director on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Richard Anthony Lovell as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Colin Malcolm Wray as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr John Alexander Rutherford as a director on 2022-11-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-08-31

View Document

09/12/219 December 2021 Appointment of Mr John Herbert Sparshatt-Worley as a director on 2021-11-27

View Document

07/12/217 December 2021 Termination of appointment of Ian Ronald Fowler as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Christopher Robert Mansfield as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Patricia Wendy Aspinall as a director on 2021-11-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN HENDERSON-WILLIAMS

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR GRAHAM ANDREW NIXON

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS PATRICIA WENDY ASPINALL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

22/03/1722 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS KAREN ELIZABETH HENDERSON-WILLIAMS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANSFIELD

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

25/11/1525 November 2015 30/10/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY MEAD

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT MANSFIELD

View Document

03/12/143 December 2014 30/10/14 NO MEMBER LIST

View Document

01/12/141 December 2014 ARTICLES OF ASSOCIATION

View Document

01/12/141 December 2014 ALTER ARTICLES 24/11/2012

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PULLINGER

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049483150003

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/11/1315 November 2013 30/10/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR HENRY LESLIE DAVID MEAD

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK INKSTER

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROGERS

View Document

02/11/122 November 2012 30/10/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 SECRETARY APPOINTED CHRISTOPHER JAMES PULLINGER

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 30/10/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MARK ANTHONY JOHN INKSTER

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MICHAEL ROGERS

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARDSLEY

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN MEAD

View Document

09/11/109 November 2010 30/10/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/02/102 February 2010 ADOPT ARTICLES 29/11/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY-JANE NICHOLSON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD FOWLER / 30/10/2009

View Document

30/10/0930 October 2009 30/10/09 NO MEMBER LIST

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LAWRENCE CARWITHEN RICHARDSON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM BEARDSLEY / 30/10/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LOVELL / 14/05/2009

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED RAYMOND ANTHONY LOVELL

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JOHN MALCOLM BEARDSLEY

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANNETTE NEWTON

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 30/10/08

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 ARTICLES OF ASSOCIATION

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 ANNUAL RETURN MADE UP TO 30/10/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 30/10/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ANNUAL RETURN MADE UP TO 30/10/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 ANNUAL RETURN MADE UP TO 30/10/04

View Document

14/12/0314 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information