THE RIDING SOCK COMPANY LIMITED

00964705
HOPE PARK BUSINESS CENTRE 4 COOP PLACE ROOLEY LANE BRADFORD BD5 8JX

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 3 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 3 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 3 Buy now
29 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 3 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 2 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 officers Termination of appointment of director (Oliver Charles St John Hoare) 1 Buy now
22 Mar 2019 officers Termination of appointment of director (Edward Cecil Wakefield) 1 Buy now
22 Mar 2019 officers Appointment of director (Mr Mark Scott Alexander) 2 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2017 accounts Annual Accounts 2 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2016 officers Termination of appointment of secretary (Nicholas Andrew Ridings) 1 Buy now
14 Sep 2016 accounts Annual Accounts 5 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 5 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 officers Appointment of secretary (Mr Nicholas Andrew Ridings) 2 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Cielo Bicol Cartwright) 1 Buy now
10 Dec 2014 officers Termination of appointment of secretary (Stuart Michael Sharp) 1 Buy now
10 Dec 2014 officers Appointment of secretary (Mrs Cielo Bicol Cartwright) 2 Buy now
10 Nov 2014 accounts Annual Accounts 5 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
10 Apr 2014 officers Appointment of secretary (Mr Stuart Michael Sharp) 2 Buy now
10 Apr 2014 officers Termination of appointment of secretary (David Brook) 1 Buy now
10 Apr 2014 officers Termination of appointment of director (David Brook) 1 Buy now
10 Jan 2014 officers Appointment of director (Mr Edward Cecil Wakefield) 2 Buy now
09 Jan 2014 officers Termination of appointment of director (Neville Lawrence) 1 Buy now
09 Jan 2014 officers Termination of appointment of director (Christine Bower) 1 Buy now
09 Jan 2014 officers Appointment of director (Mr Oliver Charles St John Hoare) 2 Buy now
09 Jan 2014 officers Termination of appointment of director (Nigel Ziff) 1 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
20 May 2013 accounts Annual Accounts 6 Buy now
20 May 2013 resolution Resolution 1 Buy now
30 Oct 2012 accounts Annual Accounts 2 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
26 Oct 2011 resolution Resolution 1 Buy now
26 Oct 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
21 Oct 2010 accounts Annual Accounts 6 Buy now
21 Oct 2010 resolution Resolution 1 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for director (Nigel James Ziff) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Neville Jerome Lawrence) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Christine Bower) 2 Buy now
29 Oct 2009 officers Change of particulars for director (David Brook) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Nigel James Ziff) 2 Buy now
26 Oct 2009 officers Change of particulars for secretary (David Brook) 1 Buy now
01 Oct 2009 accounts Annual Accounts 6 Buy now
01 Oct 2009 resolution Resolution 1 Buy now
29 Jun 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from unit 3 park view mills wibsey park avenue wibsey bradford west yorkshire BD6 3SR 1 Buy now
11 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2008 accounts Annual Accounts 6 Buy now
22 Oct 2008 resolution Resolution 1 Buy now
30 Jun 2008 annual-return Return made up to 29/06/08; full list of members 4 Buy now
30 Jun 2008 officers Appointment terminated director david hutchinson 1 Buy now
17 Sep 2007 resolution Resolution 1 Buy now
12 Sep 2007 accounts Annual Accounts 5 Buy now
03 Jul 2007 annual-return Return made up to 29/06/07; full list of members 3 Buy now
14 Sep 2006 resolution Resolution 1 Buy now
14 Sep 2006 accounts Annual Accounts 5 Buy now
31 Jul 2006 annual-return Return made up to 29/06/06; full list of members 3 Buy now
31 Jul 2006 officers Director's particulars changed 1 Buy now
30 Jun 2005 accounts Annual Accounts 5 Buy now
30 Jun 2005 resolution Resolution 1 Buy now
29 Jun 2005 annual-return Return made up to 29/06/05; full list of members 3 Buy now
10 Sep 2004 resolution Resolution 1 Buy now
03 Sep 2004 accounts Annual Accounts 5 Buy now
05 Jul 2004 annual-return Return made up to 30/06/04; full list of members 8 Buy now
14 Nov 2003 annual-return Return made up to 30/06/03; full list of members 8 Buy now
21 Sep 2003 accounts Annual Accounts 5 Buy now
21 Sep 2003 resolution Resolution 1 Buy now
04 Nov 2002 accounts Annual Accounts 5 Buy now
04 Nov 2002 resolution Resolution 1 Buy now
08 Jul 2002 annual-return Return made up to 30/06/02; full list of members 8 Buy now
30 Oct 2001 accounts Annual Accounts 13 Buy now
06 Jul 2001 annual-return Return made up to 30/06/01; full list of members 7 Buy now
24 Oct 2000 officers Secretary resigned;director resigned 1 Buy now
24 Oct 2000 officers Director resigned 1 Buy now
24 Oct 2000 officers Director resigned 1 Buy now
24 Oct 2000 officers New director appointed 2 Buy now
24 Oct 2000 officers New director appointed 2 Buy now
24 Oct 2000 officers New director appointed 2 Buy now
24 Oct 2000 officers New director appointed 2 Buy now
24 Oct 2000 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 2000 officers New director appointed 2 Buy now
24 Oct 2000 address Registered office changed on 24/10/00 from: stylo house harrogate road, apperley bridge bradford west yorkshire BD10 0NW 1 Buy now