BOB RITCHIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY HAMILTON / 26/05/2020

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR ASHLEY HAMILTON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM GRIFFON HOUSE SEAGRY HEATH GREAT SOMERFORD WILTSHIRE SN15 5EN

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / HAMILTON COMMERCE LTD / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HAMILTON / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HAMILTON / 05/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 08/11/14 NO CHANGES

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HAMILTON / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HAMILTON / 11/06/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 571 FISHPONDS ROAD FISHPONDS BRISTOL AVON BS16 3AF

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY MARILYN RITCHIE

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RITCHIE

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED ALAN JAMES HAMILTON

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED JULIE HAMILTON

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/11/1124 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1023 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY RITCHIE / 08/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 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