RID LTD

03838938
UNIT 26 CAMFORD WAY SUNDON PARK INDUSTRIAL ESTATE LUTON BEDFORDSHIRE LU3 3AN

Documents

Documents
Date Category Description Pages
20 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2024 accounts Annual Accounts 7 Buy now
05 Jun 2024 capital Return of purchase of own shares 4 Buy now
20 May 2024 resolution Resolution 1 Buy now
20 May 2024 incorporation Memorandum Articles 48 Buy now
20 May 2024 capital Notice of cancellation of shares 6 Buy now
17 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2024 capital Statement of capital (Section 108) 3 Buy now
17 May 2024 insolvency Solvency Statement dated 01/05/24 1 Buy now
17 May 2024 resolution Resolution 2 Buy now
16 May 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 May 2024 capital Return of Allotment of shares 3 Buy now
16 May 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 May 2024 capital Return of Allotment of shares 3 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 7 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 accounts Annual Accounts 7 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 7 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 7 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 7 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 accounts Annual Accounts 7 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 7 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 5 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
28 Nov 2014 accounts Annual Accounts 5 Buy now
13 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 4 Buy now
28 Dec 2012 accounts Annual Accounts 5 Buy now
23 Nov 2012 annual-return Annual Return 5 Buy now
23 Nov 2012 officers Change of particulars for director (Mr David Joseph Boyes) 2 Buy now
23 Nov 2012 officers Change of particulars for director (Mr Steven Rich Powell) 2 Buy now
23 Nov 2012 officers Change of particulars for secretary (Mr Steven Rich Powell) 2 Buy now
31 Dec 2011 accounts Annual Accounts 5 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
27 Dec 2010 accounts Annual Accounts 5 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
12 Oct 2010 officers Change of particulars for director (Steven Rich Powell) 2 Buy now
12 Oct 2010 officers Change of particulars for director (David Joseph Boyes) 2 Buy now
06 Feb 2010 accounts Annual Accounts 5 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
24 Feb 2009 annual-return Return made up to 10/09/08; full list of members 4 Buy now
01 Feb 2009 accounts Annual Accounts 5 Buy now
06 Nov 2008 annual-return Return made up to 10/09/07; full list of members 4 Buy now
06 Nov 2008 officers Appointment terminated secretary grove secretaries LIMITED 1 Buy now
20 Nov 2007 accounts Annual Accounts 9 Buy now
27 Jul 2007 officers New secretary appointed 2 Buy now
11 Dec 2006 accounts Annual Accounts 11 Buy now
14 Nov 2006 annual-return Return made up to 10/09/06; full list of members 7 Buy now
14 Nov 2006 address Registered office changed on 14/11/06 from: unit 26 camford way sundon park industrial estate luton bedfordshire LU3 3AN 1 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: unit 26 camford way sundon park luton bedfordshire LU3 3AN 1 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: langford house 8 westwood scarborough YO11 2JD 1 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Nov 2005 accounts Annual Accounts 10 Buy now
30 Nov 2005 annual-return Return made up to 10/09/05; full list of members 8 Buy now
13 Sep 2005 address Registered office changed on 13/09/05 from: 27 garfield road scarborough YO12 7LJ 1 Buy now
11 Oct 2004 annual-return Return made up to 10/09/04; full list of members 7 Buy now
16 Jul 2004 accounts Annual Accounts 10 Buy now
29 Dec 2003 accounts Annual Accounts 10 Buy now
17 Sep 2003 annual-return Return made up to 10/09/03; full list of members 8 Buy now
25 Nov 2002 capital Ad 01/10/02--------- £ si 1998@1=1998 £ ic 2/2000 2 Buy now
25 Nov 2002 capital Nc inc already adjusted 01/10/02 1 Buy now
25 Nov 2002 resolution Resolution 1 Buy now
11 Nov 2002 annual-return Return made up to 10/09/02; full list of members 6 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
04 Oct 2002 address Registered office changed on 04/10/02 from: suite 69 28A seymour place london W1H 5TN 1 Buy now
04 Oct 2002 officers New secretary appointed 2 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
04 Oct 2002 officers Secretary resigned 1 Buy now
27 Sep 2002 officers Director's particulars changed 1 Buy now
17 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2002 accounts Annual Accounts 1 Buy now
05 Aug 2002 address Registered office changed on 05/08/02 from: 27 garfield road scarborough YO12 7LJ 1 Buy now
05 Aug 2002 officers Secretary resigned 1 Buy now
05 Aug 2002 officers Director resigned 1 Buy now
19 Jun 2002 officers New director appointed 2 Buy now
10 Jun 2002 officers New secretary appointed 2 Buy now
08 Jan 2002 accounts Accounting reference date extended from 30/09/01 to 31/03/02 1 Buy now
04 Oct 2001 annual-return Return made up to 10/09/01; full list of members 6 Buy now
19 Apr 2001 accounts Annual Accounts 1 Buy now
19 Apr 2001 resolution Resolution 1 Buy now
14 Dec 2000 address Registered office changed on 14/12/00 from: fairfield house kirby estate west drayton middlesex UB7 7RU 1 Buy now
22 Sep 2000 annual-return Return made up to 10/09/00; full list of members 6 Buy now
10 Sep 1999 incorporation Incorporation Company 10 Buy now