The Ranch Store Ltd was founded on 24 January 2005 with its registered office in Derbys, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 2 directors listed as Wilson Barnes, Julia, Wilson-barnes, Philip William for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON BARNES, Julia | 24 January 2005 | - | 1 |
WILSON-BARNES, Philip William | 30 September 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 02 January 2020 | |
AP01 - Appointment of director | 30 September 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 03 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 09 September 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 05 February 2008 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 29 November 2006 | |
225 - Change of Accounting Reference Date | 09 June 2006 | |
363s - Annual Return | 01 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
NEWINC - New incorporation documents | 24 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2005 | Outstanding |
N/A |