RANSOME'S TRADING LIMITED

Third Floor Connexions Building Third Floor Connexions Building, Ipswich, IP1 1QJ, Suffolk, England
StatusACTIVE
Company No.06371485
CategoryPrivate Limited Company
Incorporated14 Sep 2007
Age16 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

RANSOME'S TRADING LIMITED is an active private limited company with number 06371485. It was incorporated 16 years, 8 months, 6 days ago, on 14 September 2007. The company address is Third Floor Connexions Building Third Floor Connexions Building, Ipswich, IP1 1QJ, Suffolk, England.



Company Fillings

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Sep 2021

Category: Address

Type: AD03

New address: Connexions Princes Street Ipswich IP1 1QJ

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Sep 2021

Category: Address

Type: AD02

New address: Connexions Princes Street Ipswich IP1 1QJ

Old address: C/O Ensors Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom

Change date: 2021-08-03

New address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT

New address: Cardinal House St Nicholas Street Ipswich Suffolk IP1 1TT

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Louise Harriet Cooke

Change date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: Mr Paul Neville Rodney Cooke

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Katherine Louise Harriet Cooke

Change date: 2016-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change sail address company with old address

Date: 20 Sep 2012

Category: Address

Type: AD02

Old address: C/O Greene & Greene 80 Westgate Street Bury St. Edmunds Suffolk IP33 1QG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Move registers to sail company

Date: 21 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/04/09\gbp si 7905394@1=7905394\gbp ic 6500000/14405394\

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/12/07

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 20/12/07--------- £ si 6500000@1=6500000 £ ic 1/6500001

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 30/04/08

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GAG271 LIMITED\certificate issued on 28/11/07

Documents

View document PDF

Incorporation company

Date: 14 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10086487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FPM LICENSING LIMITED

OLD BOUNDARY HOUSE LONDON ROAD,ASCOT,SL5 0DJ

Number:06866388
Status:ACTIVE
Category:Private Limited Company

MORGAN RISK MANAGEMENT LTD

WATTISHAM,MERTHYR TYDFIL,CF47 9JN

Number:07837599
Status:ACTIVE
Category:Private Limited Company

NICOLA MITCHELL MORTGAGES & PROTECTION LIMITED

PRINCE OF WALES HOUSE 18/19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:11849514
Status:ACTIVE
Category:Private Limited Company

ROOTPATH LTD.

97 BYNG ROAD,BARNET,EN5 4NP

Number:08347208
Status:ACTIVE
Category:Private Limited Company

SEACREST PROPERTY MANAGEMENT LIMITED

147 LONGFIELD ROAD,NEWRY,BT35 9SD

Number:NI033333
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