RONALD & RONALD LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS ARTHUR BRUCE RONALD / 15/10/2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROBIN BALERDI RONALD / 15/10/2015

View Document

31/05/1631 May 2016 SAIL ADDRESS CHANGED FROM:
C/O RONALD
PARSONAGE FARM SPARSHOLT ROAD
CHILDREY
WANTAGE
OXFORDSHIRE
OX12 9PH

View Document

31/05/1631 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC

View Document

31/05/1631 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ROBIN BALERDI RONALD / 15/10/2015

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

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

View Accounts

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
ROCKLANDS NEW STREET
CHULMLEIGH
DEVON
EX18 7BY
ENGLAND

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
PARSONAGE FARM SPARSHOLT ROAD
CHILDREY
WANTAGE
OXFORDSHIRE
OX12 9PH

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
FLAT 6.17
79 MARSHAM STREET
LONDON
SW1P 4SB

View Document

30/05/1230 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ARTHUR BRUCE RONALD / 30/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ROBIN BALERDI / 30/05/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ROBIN BALERDI / 30/05/2012

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED CDB PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

15/08/1115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/05/1130 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROBIN BALERDI / 15/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ARTHUR BRUCE RONALD / 15/05/2010

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: COLLEGE HOUSE, COLLEGE HOUSE BAMPTON OXFORD OX18 2HG

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/06/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/06/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED COLLEGE HOUSE CONFERENCES LIMITE D CERTIFICATE ISSUED ON 16/05/02; RESOLUTION PASSED ON 14/05/02

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: COLLEGE FARM HOUSE BAMPTON OXFORD OX18 2HG

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 COMPANY NAME CHANGED THE COSY COMPANY LIMITED CERTIFICATE ISSUED ON 10/02/98; RESOLUTION PASSED ON 21/01/98

View Document

14/07/9714 July 1997 EXEMPTION FROM APPOINTING AUDITORS 11/06/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/07/9714 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/03/976 March 1997 EXEMPTION FROM APPOINTING AUDITORS 18/05/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

27/05/9427 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: THE CROFT HOUSE CHURCH VIEW BAMPTON OXON OX8 2NE

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 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