About

Registered Number: 04045008
Date of Incorporation: 27/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Hammond Road, Elms Farm Industrial Estate, Bedford, Bedfordshire, MK41 0UD,

 

Ram Building Consultancy Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Henrickson, Jack William, Henrickson, Alan are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRICKSON, Jack William 19 March 2018 - 1
HENRICKSON, Alan 27 July 2000 02 May 2002 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 24 July 2019
CH01 - Change of particulars for director 18 July 2019
AA - Annual Accounts 09 May 2019
RESOLUTIONS - N/A 17 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 26 July 2018
AP01 - Appointment of director 19 April 2018
PSC04 - N/A 25 September 2017
CH03 - Change of particulars for secretary 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 18 March 2016
RESOLUTIONS - N/A 18 January 2016
SH08 - Notice of name or other designation of class of shares 18 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 21 July 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
363s - Annual Return 05 July 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
225 - Change of Accounting Reference Date 14 September 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 27 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.