RAMSGATE DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-23 with updates |
23/05/2523 May 2025 | Previous accounting period shortened from 2024-08-30 to 2024-08-29 |
12/02/2512 February 2025 | Change of details for Mr Wesley Ray as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Change of details for Mr Leslie John Ray as a person with significant control on 2025-02-12 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2023-08-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-23 with updates |
22/05/2422 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-23 with updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
19/01/2319 January 2023 | Registration of charge 066011290004, created on 2023-01-16 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/11/2117 November 2021 | Director's details changed for Mr Wesley Ray on 2021-11-13 |
17/11/2117 November 2021 | Change of details for Mr Wesley Ray as a person with significant control on 2021-11-13 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
20/05/2120 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BERRY |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
03/06/203 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN RAY |
03/06/203 June 2020 | CESSATION OF KEVIN BERRY AS A PSC |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
09/08/199 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/08/198 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY RAY / 07/08/2019 |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / MR WESLEY RAY / 07/08/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
21/01/1921 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
25/05/1825 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/02/1720 February 2017 | PREVEXT FROM 31/05/2016 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/10/1515 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR WESLEY RAY / 15/10/2015 |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY RAY / 15/10/2015 |
03/06/153 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
28/02/1128 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BERRY / 01/10/2009 |
25/05/1025 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
23/04/1023 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
19/02/1019 February 2010 | 30/05/09 TOTAL EXEMPTION FULL |
08/06/098 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/05/092 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/07/083 July 2008 | APPOINTMENT TERMINATED DIRECTOR PETER BRADLEY |
01/07/081 July 2008 | DIRECTOR APPOINTED KEVIN BERRY |
23/05/0823 May 2008 | 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