BOB RITCHIE LIMITED
Status | ACTIVE |
Company No. | 03873045 |
Category | Private Limited Company |
Incorporated | 08 Nov 1999 |
Age | 24 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BOB RITCHIE LIMITED is an active private limited company with number 03873045. It was incorporated 24 years, 6 months, 25 days ago, on 08 November 1999. The company address is Unit 1 Gate Farm High Street Unit 1 Gate Farm High Street, Chippenham, SN15 4RE, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-26
Officer name: Mr Ashley Hamilton
Documents
Appoint person director company with name date
Date: 21 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-20
Officer name: Mr Ashley Hamilton
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-05
Psc name: Hamilton Commerce Ltd
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-05
Officer name: Mr Alan James Hamilton
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Hamilton
Change date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
New address: Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE
Change date: 2018-04-05
Old address: Griffon House Seagry Heath Great Somerford Wiltshire SN15 5EN
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date
Date: 18 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-11
Officer name: Julie Hamilton
Documents
Change person director company with change date
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan James Hamilton
Change date: 2014-06-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Hamilton
Documents
Appoint person director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan James Hamilton
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Old address: 571 Fishponds Road Fishponds Bristol Avon BS16 3AF
Change date: 2012-05-22
Documents
Termination secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marilyn Ritchie
Documents
Termination director company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ritchie
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Stanley Ritchie
Change date: 2009-11-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; full list of members
Documents
Legacy
Date: 08 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/01/01
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 LITTLECROFT,SOUTH WOODHAM FERRERS,CM3 5GG
Number: | 01437944 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13 (GROUND FLOOR), ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD,MANCHESTER,M20 2YY
Number: | 10058487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ
Number: | 04481106 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 16,MANCHESTER,M1 4EJ
Number: | 11260970 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS & CO (ACCOUNTANTS) LTD
2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR
Number: | 04600168 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11571475 |
Status: | ACTIVE |
Category: | Private Limited Company |