(CS01) Confirmation statement with updates 2023-11-09
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-11-09
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-11-09
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 078409820005, created on 2021-04-01
filed on: 6th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078409820006, created on 2021-04-01
filed on: 6th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078409820004, created on 2021-04-01
filed on: 6th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2021-03-05
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-03-05 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-11-09
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019-11-09
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078409820003, created on 2019-06-06
filed on: 11th, June 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-11-09
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-03-05: 85950.00 GBP
filed on: 23rd, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 10th, July 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078409820002, created on 2018-06-18
filed on: 19th, June 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-11-09
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 27th, June 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2016-11-09
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, April 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-12-31: 45600.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-11: 40000.00 GBP
filed on: 11th, December 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-09
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-10-23
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Riber Products Limited Bridge Street Clay Cross Chesterfield Derbyshire S45 9NU. Change occurred on 2015-03-30. Company's previous address: Holly House Badger Lane Woolley Moor Alfreton Derbyshire DE55 6FG.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-09
filed on: 21st, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, August 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-02-11: 40000.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-12-23
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-09
filed on: 14th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 18th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2012-11-30 to 2012-12-31
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-09
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2012
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(23 pages)
|