SPRING RAM BATHROOMS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 STRUCK OFF AND DISSOLVED

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

19/09/1419 September 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/09/1419 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION LIMITED / 06/02/2014

View Document

07/08/147 August 2014 TERMINATE DIR APPOINTMENT

View Document

22/10/1322 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE SPRING RAM CORPORATION PLC / 22/03/2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MACKINNON

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

18/06/1318 June 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/06/1318 June 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/06/1318 June 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/06/1318 June 2013 REREG PLC TO PRI; RES02 PASS DATE:18/06/2013

View Document

04/06/134 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CURREXT FROM 30/09/2012 TO 30/03/2013

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE

View Document

28/12/1228 December 2012 CORPORATE DIRECTOR APPOINTED THE SPRING RAM CORPORATION PLC

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1211 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PRINCE

View Document

11/05/1111 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED PHILIP WHITE

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR LISA FLANNERY

View Document

18/05/1018 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR SCOTT ROWE

View Document

01/05/081 May 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

25/10/0725 October 2007 AUDITOR'S RESIGNATION

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 APT DIR'S 11/06/07

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 AUDITOR'S RESIGNATION

View Document

27/08/9927 August 1999 AUDITOR'S RESIGNATION

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED RAM BATHROOMS PLC CERTIFICATE ISSUED ON 20/01/99

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: G OFFICE CHANGED 05/01/99 EUROWAY HOUSE ROYDSDALE WAY EUROWAY TRADING ESTATE BRADFORD WEST YORKSHIRE BD4 6SJ

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: G OFFICE CHANGED 03/03/98 P O BOX 11 SPRING BANK INDUSTRIAL ESTATE SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 3DA

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS; AMEND

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: G OFFICE CHANGED 17/02/94 P.O. BOX 11 SPRING BANK INDUSTRIAL ESTATE SOWERBY BRIDGE WEST YORKSHIRE HX6 3DA

View Document

15/12/9315 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93 FROM: G OFFICE CHANGED 15/12/93 41 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NS

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/04/9320 April 1993 APPLICATION COMMENCE BUSINESS

View Document

16/04/9316 April 1993 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