STEPHEN RATSEY SAILMAKERS LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/05/117 May 2011 | REGISTERED OFFICE CHANGED ON 07/05/2011 FROM 8 BRUNEL QUAY NEYLAND MILFORD HAVEN PEMBROKESHIRE SA73 1PY |
06/04/116 April 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENZIL IVOR WILLIAMS / 01/01/2010 |
05/03/105 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/05/0929 May 2009 | APPOINTMENT TERMINATED SECRETARY RAYMOND BERRYMAN |
30/03/0930 March 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/05/0729 May 2007 | DIRECTOR RESIGNED |
11/03/0711 March 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/04/0620 April 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/10/0521 October 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | DIRECTOR RESIGNED |
16/01/0416 January 2004 | SECRETARY RESIGNED |
16/01/0416 January 2004 | NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | NEW SECRETARY APPOINTED |
16/01/0416 January 2004 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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