RANCHBUILD LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-04-05

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-04-05

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAWLEY

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JESPER MATIAS FORNSTAM

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR JESPER MATIAS FORNSTAM / 01/09/2018

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY CHAMBERS SECRETARIES LIMITED

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ERNEST DONNE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW IRVING

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MS DEBORAH ANNE HAWLEY

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

23/05/1723 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHAMBERS SECRETARIES LIMITED / 01/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

09/01/179 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED ANDREW HENRY IRVING

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FAWLEY

View Document

13/06/1613 June 2016 14/05/16 NO CHANGES

View Document

12/01/1612 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 06/12/13 STATEMENT OF CAPITAL GBP 444080

View Document

17/12/1317 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 14/05/11 NO CHANGES

View Document

07/06/107 June 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 14/05/10 NO CHANGES

View Document

10/01/1010 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 DIRECTOR APPOINTED JOHN GRAHAM FAWLEY

View Document

08/03/088 March 2008 DIRECTOR APPOINTED ERNEST RICHARD PAUL DONNE

View Document

08/03/088 March 2008 SECRETARY APPOINTED CHAMBERS SECRETARIES LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR SHEILA DEAN

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY EQUIOM CORPORATE SERVICES LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE ELLIS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR NINA JOHNSTON

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: FIRST FLOOR JUBILEE BUILDING VICTORIA STREET DOUGLAS ISLE OF MAN IM1 2SH

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 05/04/05

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 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