BRIAN RAMWELL CLASSIC INTERIORS LIMITED

Lynn Garth Lynn Garth, Kendal, LA9 4JB, Cumbria, England
StatusACTIVE
Company No.05009731
CategoryPrivate Limited Company
Incorporated08 Jan 2004
Age20 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

BRIAN RAMWELL CLASSIC INTERIORS LIMITED is an active private limited company with number 05009731. It was incorporated 20 years, 5 months, 27 days ago, on 08 January 2004. The company address is Lynn Garth Lynn Garth, Kendal, LA9 4JB, Cumbria, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2024

Action Date: 21 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-21

Psc name: Mr Richard Ramwell

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-21

Officer name: Mr Richard Ramwell

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-21

Officer name: Mr James Brian Ramwell

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-21

Officer name: Mr Philip Ramwell

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 21 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-21

Psc name: Mr Philip Ramwell

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-21

Officer name: Pauline Dorothy Ramwell

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-21

Officer name: Mr Graham Ramwell

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-21

Officer name: Mr James Brian Ramwell

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 21 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-21

Psc name: Mr James Brian Ramwell

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 21 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-21

Psc name: Mr Graham Ramwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

Old address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England

New address: Lynn Garth Gillinggate Kendal Cumbria LA9 4JB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

Old address: Enterprise House, 56-58 Main Street, High Bentham Lancaster LA2 7HY

New address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Graham Ramwell

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Richard Ramwell

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: James Brian Ramwell

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Philip Ramwell

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Pauline Dorothy Ramwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Certificate change of name company

Date: 25 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.B. & P.D. ramwell & sons LTD\certificate issued on 25/05/04

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KAIKOURA INVESTMENTS LIMITED

11 QUIET STREET,BATH,BA1 2LB

Number:03155583
Status:ACTIVE
Category:Private Limited Company

M A BINGHAM FABRICATIONS LTD.

UNIT 1 PEARSON CLOSE WHITTING VALLEY ROAD,CHESTERFIELD,S41 9EY

Number:07217493
Status:ACTIVE
Category:Private Limited Company

MODERN MODELS AGENCY LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11550577
Status:ACTIVE
Category:Private Limited Company

OCTOZZ SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11932809
Status:ACTIVE
Category:Private Limited Company

SILVERCATER RESTAURANT LIMITED

107 HIGH STREET,CRAWLEY,RH10 1DD

Number:11067259
Status:ACTIVE
Category:Private Limited Company

THE CRUNCH CREW LIMITED

B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:07010661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source