About

Registered Number: 05009731
Date of Incorporation: 08/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1 Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ,

 

Having been setup in 2004, Brian Ramwell Classic Interiors Ltd are based in Keighley in West Yorkshire, it has a status of "Active". Ramwell, Graham, Ramwell, James Brian, Ramwell, Pauline Dorothy, Ramwell, Philip, Ramwell, Richard are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMWELL, Graham 08 January 2004 - 1
RAMWELL, James Brian 08 January 2004 - 1
RAMWELL, Pauline Dorothy 08 January 2004 - 1
RAMWELL, Philip 08 January 2004 - 1
RAMWELL, Richard 08 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 20 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 09 February 2007
363a - Annual Return 01 February 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 11 January 2005
225 - Change of Accounting Reference Date 12 August 2004
CERTNM - Change of name certificate 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.