R.J. LEDGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Termination of appointment of Michael John Perrett as a secretary on 2023-09-26

View Document

05/10/235 October 2023 Termination of appointment of Michael John Perrett as a director on 2023-09-26

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PERRETT / 26/08/2020

View Document

26/08/2026 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PERRETT / 26/08/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LAMB / 26/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR RICHARD JOSEPH LAMB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 1 SHEPHERDS CLOSE WINCHESTER HAMPSHIRE SO22 4HU

View Document

19/09/1319 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

14/07/1314 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 24/10/11 STATEMENT OF CAPITAL GBP 10

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: UNIT 7 6 PARDOWN OAKLEY BASINGSTOKE HAMPSHIRE RG33 7DY

View Document

20/08/0120 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ADOPT MEM AND ARTS 20/02/95

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/01/958 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 AUDITOR'S RESIGNATION

View Document

27/09/9427 September 1994 RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information