RAMSKILL MARTIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-30 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

24/01/2224 January 2022 Total exemption full accounts 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

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

23/07/1823 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1828 February 2018 CESSATION OF CLIVE RAMSKILL AS A PSC

View Document

28/02/1828 February 2018 CESSATION OF NICHOLAS MARTIN CHEETHAM AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF GARY HOBSON MARTIN AS A PSC

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 836.30

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED FRANCES CLARE SAWICKI

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOBSON MARTIN / 01/01/2016

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE RAMSKILL / 01/01/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RAMSKILL / 01/01/2016

View Document

15/03/1615 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 01/01/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 01/01/2015

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 02/12/2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOBSON MARTIN / 02/12/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 06/12/2010

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN CHEETHAM / 01/12/2009

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOBSON MARTIN / 01/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RAMSKILL / 01/12/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHEETHAM / 29/01/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 NC INC ALREADY ADJUSTED 01/04/2008

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 28/03/03

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS; AMEND

View Document

04/04/074 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/07/034 July 2003 NC INC ALREADY ADJUSTED 14/04/03

View Document

04/07/034 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 £ NC 100000/105000 14/04

View Document

04/07/034 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/034 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0317 May 2003 £ NC 1000/100000 28/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

20/04/0220 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED DOLLARFORTH LIMITED CERTIFICATE ISSUED ON 15/03/02

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 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