About

Registered Number: 03907771
Date of Incorporation: 17/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: The Cobbles, Langthorne, Bedale, North Yorkshire, DL8 1PQ

 

Founded in 2000, Ranger Breaks Ltd have registered office in Bedale, it has a status of "Active". This organisation has one director listed as Wison, Mark Andrew. We don't know the number of employees at Ranger Breaks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WISON, Mark Andrew 30 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 01 March 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 04 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 22 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2014
AP03 - Appointment of secretary 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 22 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 01 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 02 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 13 June 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
MEM/ARTS - N/A 13 March 2007
CERTNM - Change of name certificate 27 February 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 23 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
AA - Annual Accounts 04 July 2001
CERTNM - Change of name certificate 18 April 2001
363s - Annual Return 02 February 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
225 - Change of Accounting Reference Date 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
MEM/ARTS - N/A 20 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
CERTNM - Change of name certificate 14 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.