THOMAS B. RAMSDEN & CO. (BRADFORD) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-04-21

View Document

20/06/2320 June 2023 Liquidators' statement of receipts and payments to 2023-04-21

View Document

12/10/2212 October 2022 Registered office address changed from 26 York Place Leeds LS1 2EY to C/O Clark Business Recovery Ltd, 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2022-10-12

View Document

16/06/2016 June 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM GORDON MILLS NETHERFIELD ROAD GUISELEY LEEDS LS20 9PD ENGLAND

View Document

30/04/2030 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009565,00023530

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS RAMSDEN

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIERS AUSTEN RAMSDEN / 21/12/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR HENRY MATTHEW REYNOLDS RAMSDEN

View Document

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

View Accounts

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM NETHERFIELD ROAD GUISELEY WEST YORKSHIRE LS20 9PD

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA MOHR

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA MOHR

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

20/01/1620 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MRS AMANDA MARY MOHR

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR THOMAS PIERS AUSTEN RAMSDEN

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MRS AMANDA MARY MOHR

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT WRIGHT

View Document

13/01/1113 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR PETER MONGOMERY

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRAYSHAW RAMSDEN / 01/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COL ROBERT AUSTEN BOYD RAMSDEN / 01/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WRIGHT / 01/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WRIGHT / 01/12/2009

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/082 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

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

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 04/05/90

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 DIRECTOR RESIGNED

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

07/10/837 October 1983 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

23/08/6623 August 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/66

View Document

09/05/609 May 1960 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