(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 22nd March 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 30th November 2019
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 30th November 2019
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd March 2021
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1100.00 GBP is the capital in company's statement on Thursday 28th November 2019
filed on: 6th, January 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd April 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th April 2016
capital
|
|
(CH01) On Friday 19th June 2015 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 19th June 2015 secretary's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 26th June 2013 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 30th April 2013 from Shires Sheepbridge Works Sheepbridge Chesterfield Derbyshire S41 9RX
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd April 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Wednesday 8th April 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to Monday 15th September 2008 - Annual return with full member list
filed on: 15th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Friday 12th September 2008 Appointment terminated secretary
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th September 2008 Appointment terminated director
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/09/2008 from sheepbridge works sheepbridge chesterfield derbyshire S41 5TP
filed on: 12th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 20th, May 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 20th, May 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 16th July 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 16th July 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed the riddings LIMITEDcertificate issued on 01/06/07
filed on: 1st, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the riddings LIMITEDcertificate issued on 01/06/07
filed on: 1st, June 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(19 pages)
|