RADNOR RANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

19/12/2419 December 2024 Satisfaction of charge 056396960001 in full

View Document

28/11/2428 November 2024 Appointment of Miss Elizabeth Passey as a director on 2024-11-12

View Document

28/11/2428 November 2024 Appointment of Linda Sinclair Harries as a director on 2024-11-12

View Document

28/10/2428 October 2024 Notification of Ravenscar Estates Limited as a person with significant control on 2016-04-06

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

07/09/237 September 2023 Registered office address changed from Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 2023-09-07

View Document

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

View Accounts

17/03/2317 March 2023 Termination of appointment of Graeme Michael Kirkpatrick as a director on 2023-03-10

View Document

19/12/2219 December 2022 Director's details changed for Mr Charles Nigel Bromage on 2022-12-19

View Document

19/12/2219 December 2022 Registered office address changed from The Stables Barland Presteigne Powys LD8 2SH Wales to Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place Bristol BS8 1BQ on 2022-12-19

View Document

19/12/2219 December 2022 Cessation of Graeme Michael Kirkpatrick as a person with significant control on 2022-12-19

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

05/10/225 October 2022 Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF to The Stables Barland Presteigne Powys LD8 2SH on 2022-10-05

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

15/10/1915 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/11/15

View Document

27/02/1827 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/11/14

View Document

02/01/182 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/11/2016

View Document

02/01/182 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/11/13

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 2015-11-29 with full list of shareholders

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 2014-11-29 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056396960001

View Document

30/06/1430 June 2014 ADOPT ARTICLES 07/02/2013

View Document

30/06/1430 June 2014 ARTICLES OF ASSOCIATION

View Document

30/06/1430 June 2014 07/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD ELLETSON

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM, TREVOR JONES CHARTERED, ACCOUNTANTS, SPRINGFIELD HOUSE, 99 - 101 CROSSBROOK STREET, WALTHAM CROSS EN88JR

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIES LIMITED

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document

24/01/1124 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED DR HAROLD DANIEL HOPE ELLETSON

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR ISLEE SALINAS

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME KIRKPATRICK / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISLEE OLIVA SALINAS / 01/10/2009

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIES LIMITED / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED ISLEE OLIVA SALINAS

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED DAVID CHARLES SHEPLEY-CUTHBERT

View Document

17/06/0917 June 2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED GRAEME KIRKPATRICK

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MAJOR GENERAL JOHN HOLMES

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/03/07

View Document

15/12/0515 December 2005 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 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