(CERTNM) Company name changed riding foods LIMITEDcertificate issued on 08/08/23
filed on: 8th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 14, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Unit 1 Venture Business Park Subway Street Hull HU3 4EL. Change occurred at an unknown date. Company's previous address: Oberon House Ferries Street Hedon Road Hull HU9 1RL United Kingdom.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 20, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 1, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) New sail address Oberon House Ferries Street Hedon Road Hull HU9 1RL. Change occurred at an unknown date. Company's previous address: 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 6, 2013: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: January 25, 2012) of a secretary
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 24, 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 20, 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 28, 2009 - Annual return with full member list
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 1st, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to September 16, 2008 - Annual return with full member list
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2007
filed on: 25th, March 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 03/03/2008 from 69A scarborough street hull east yorkshire HU3 4TG
filed on: 3rd, March 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to October 4, 2007 - Annual return with full member list
filed on: 4th, October 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to October 4, 2007 (Director's particulars changed)
annual return
|
|
(CERTNM) Company name changed friers friend LIMITEDcertificate issued on 04/09/07
filed on: 4th, September 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to September 12, 2006 - Annual return with full member list
filed on: 12th, September 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2005
filed on: 30th, August 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to September 5, 2005 - Annual return with full member list
filed on: 5th, September 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2004
filed on: 28th, January 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to September 14, 2004 - Annual return with full member list
filed on: 14th, September 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to September 30, 2003
filed on: 9th, March 2004
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to September 1, 2003 - Annual return with full member list
filed on: 1st, September 2003
| annual return
|
Free Download
(6 pages)
|
(288b) On September 10, 2002 Director resigned
filed on: 10th, September 2002
| officers
|
Free Download
(1 page)
|
(288a) On September 10, 2002 New secretary appointed
filed on: 10th, September 2002
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 10th, September 2002
| address
|
Free Download
(1 page)
|
(288a) On September 10, 2002 New director appointed
filed on: 10th, September 2002
| officers
|
Free Download
(2 pages)
|
(288b) On September 10, 2002 Secretary resigned
filed on: 10th, September 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2002
| incorporation
|
Free Download
(14 pages)
|