RINGSTONE CONSULTING LTD

Company Documents

DateDescription
23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE DAWN PRIESTLEY / 27/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN LONGWORTH / 27/04/2012

View Document

23/04/1223 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOE DAWN LONGWORTH / 01/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 01/04/10 NO CHANGES

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 8 BELLEMERE ROAD HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0AP

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 152 MAIN ROAD MERIDEN COVENTRY WEST MIDLANDS CV7 7NG

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 31/03/09 PARTIAL EXEMPTION

View Document

28/04/0828 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/03/08 PARTIAL EXEMPTION

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/069 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 152 MAIN ROAD MERIDEN COVENTRY CV7 7NG

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 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