HENRY RAMSBOTTOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mrs Tamer Elizabeth Robson as a secretary on 2025-09-04

View Document

04/09/254 September 2025 NewAppointment of Mrs Tamer Elizabeth Robson as a director on 2025-09-04

View Document

04/09/254 September 2025 NewTermination of appointment of Hannah Elizabeth Hodgson as a director on 2025-09-04

View Document

04/09/254 September 2025 NewTermination of appointment of Hannah Elizabeth Hodgson as a secretary on 2025-09-04

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/05/1730 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 SECRETARY APPOINTED HANNAH ELIZABETH HODGSON

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS HANNAH ELIZABETH HODGSON

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HODGSON

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, SECRETARY ALAN ESPIN

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/05/133 May 2013 COMPANY NAME CHANGED BEAUMONT COURT MANAGEMENT LTD. CERTIFICATE ISSUED ON 03/05/13

View Document

03/05/133 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1218 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/02/1228 February 2012 COMPANY NAME CHANGED HENRY RAMSBOTTOM LIMITED CERTIFICATE ISSUED ON 28/02/12

View Document

28/02/1228 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/115 May 2011 COMPANY NAME CHANGED CARLIGHT CARAVANS LIMITED CERTIFICATE ISSUED ON 05/05/11

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HODGSON / 14/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEMBROSE HODGSON / 14/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN ESPIN / 14/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: C/O J HODGSON & SONS LTD 25 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/12/02; NO CHANGE OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/12/01; NO CHANGE OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACC. REF. DATE EXTENDED FROM 03/03/99 TO 30/04/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/96

View Document

03/10/963 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/95

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/94

View Document

09/03/949 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NC INC ALREADY ADJUSTED 10/02/94

View Document

04/03/944 March 1994 £ NC 100/200000 10/02

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/07/93

View Document

13/09/9313 September 1993 ACCOUNTING REF. DATE SHORT FROM 24/07 TO 03/03

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 24/07/92

View Document

26/01/9326 January 1993 S386 DISP APP AUDS 22/12/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 24/07/91

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/90

View Document

14/03/9114 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/07

View Document

14/03/9114 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 27/07/89

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 27/07/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FIRST GAZETTE

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 REGISTERED OFFICE CHANGED ON 25/08/87 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

28/07/8728 July 1987 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