-
RAMSDELL BRICK COMPANY LIMITED - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Company Information
- Company registration number
- 05776914
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH UK
Management
- Managing Directors
- CLEVERLY, Harriet Rachel
- EDWARDS, Mark Neville
- EDWARDS, Sandra Frances
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-04-11
- Age Of Company 2006-04-11 18 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mark Neville Edwards
- Mark Neville Edwards
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- D G 202 LIMITED
- Legal Entity Identifier (LEI)
- 213800VEZ76K57W8V453
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2023-04-25
- Last Date: 2022-04-11
-
RAMSDELL BRICK COMPANY LIMITED Company Description
- RAMSDELL BRICK COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 05776914. Its current trading status is "live". It was registered 2006-04-11. It was previously called D G 202 LIMITED. It has declared SIC or NACE codes as "68100". It has 3 directors The latest accounts are filed up to 2021-04-30.It can be contacted at The Old Town Hall .
Get RAMSDELL BRICK COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ramsdell Brick Company Limited - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
- 2006-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RAMSDELL BRICK COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-07-31) - LIQ13
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
resolution (2022-11-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-28) - AD01
-
liquidation-voluntary-declaration-of-solvency (2022-11-28) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2022-11-28) - 600
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-04) - AA
-
confirmation-statement-with-no-updates (2021-04-27) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-08) - CH01
-
change-to-a-person-with-significant-control (2020-12-08) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-10-13) - AA
-
confirmation-statement-with-updates (2020-04-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-12) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-08) - AA
-
change-to-a-person-with-significant-control (2018-04-16) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
confirmation-statement-with-updates (2018-04-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
change-person-director-company-with-change-date (2017-03-27) - CH01
-
termination-secretary-company-with-name-termination-date (2017-03-23) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
change-person-director-company-with-change-date (2015-06-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
-
change-person-director-company-with-change-date (2012-04-19) - CH01
-
accounts-with-accounts-type-small (2012-01-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-12-30) - AA
-
appoint-person-director-company-with-name (2010-11-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-12-23) - AA
-
legacy (2009-05-12) - 363a
-
certificate-change-of-name-company (2009-03-20) - CERTNM
-
legacy (2009-02-23) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-25) - AA
-
legacy (2008-05-07) - 363a
-
accounts-with-accounts-type-full (2008-11-27) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-11) - 287
-
statement-of-affairs (2006-06-07) - SA
-
legacy (2006-06-07) - 88(2)R
-
legacy (2006-05-04) - 288b
-
legacy (2006-05-04) - 288a
-
legacy (2006-04-25) - 88(2)R
-
resolution (2006-04-25) - RESOLUTIONS
-
legacy (2006-04-25) - 123
-
incorporation-company (2006-04-11) - NEWINC