A S RAMSAY BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-06 with updates

View Document

23/07/2523 July 2025 Termination of appointment of Alan Scott Ramsay as a secretary on 2025-04-06

View Document

25/06/2525 June 2025 Termination of appointment of Alan Scott Ramsay as a director on 2025-04-06

View Document

07/03/257 March 2025 Change of details for Mr Jamie Michael Godman as a person with significant control on 2025-03-06

View Document

07/03/257 March 2025 Change of details for Mr Alan Scott Ramsay as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Alan Scott Ramsay as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Alan Scott Ramsay on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Jamie Michael Godman on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Alan Scott Ramsay on 2025-03-06

View Document

06/03/256 March 2025 Secretary's details changed for Mr Alan Scott Ramsay on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Change of details for Mr Jamie Michael Godman as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr Jamie Michael Godman on 2023-09-15

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/12/193 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/11/1813 November 2018 ADOPT ARTICLES 31/08/2017

View Document

07/11/187 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL GODMAN / 06/11/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL GODMAN / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL GODMAN / 06/11/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL GODMAN / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT RAMSAY / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN SCOTT RAMSAY / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA RAMSAY / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL GODMAN / 09/10/2018

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MICHAEL GODMAN

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 SECRETARY APPOINTED MR ALAN SCOTT RAMSAY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY

View Document

06/02/186 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2017

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY

View Document

20/12/1720 December 2017 CESSATION OF JAMIE MICHAEL GODMAN AS A PSC

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA MARTIN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA MARTIN

View Document

04/09/174 September 2017 06/08/17 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1716 August 2017 CESSATION OF BELINDA RAMSAY AS A PSC

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS BELINDA RAMSAY

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS JESSICA MARTIN

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE MICHAEL GODMAN

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM GARDEN HOUSE WHITE HART CLOSE SEVENOAKS KENT TN13 1RH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR JAMIE MICHAEL GODMAN

View Document

22/09/1522 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/03/1428 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSAY / 06/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT RAMSAY / 06/08/2010

View Document

24/03/1024 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/05/0023 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: 17B BRANDRAM ROAD LONDON SE13 5RT

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

06/08/966 August 1996 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