RIDLEY FLEMING LIMITED

04079949
HOOBER HOUSE WENTWORTH ROTHERHAM SOUTH YORKSHIRE S62 7SA

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 Nov 2015 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Paul Wilson) 1 Buy now
28 Feb 2014 officers Appointment of secretary (Paul Gareth Roberts) 2 Buy now
15 Jan 2014 officers Termination of appointment of director (Peter Fleming) 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Catherine Fleming) 1 Buy now
12 Dec 2013 accounts Annual Accounts 3 Buy now
08 Oct 2013 annual-return Annual Return 6 Buy now
12 Mar 2013 officers Appointment of secretary (Paul Wilson) 1 Buy now
11 Mar 2013 officers Termination of appointment of secretary (Karen Watson) 1 Buy now
24 Oct 2012 annual-return Annual Return 6 Buy now
24 Oct 2012 address Move Registers To Sail Company 1 Buy now
24 Oct 2012 address Change Sail Address Company 1 Buy now
18 Oct 2012 accounts Annual Accounts 8 Buy now
12 Oct 2011 accounts Annual Accounts 14 Buy now
03 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 11 Buy now
18 Jun 2010 officers Appointment of director (Mr Anthony Hughes) 2 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Peter Fleming) 1 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2010 officers Appointment of secretary (Mrs Karen Sinclair Suzanne Watson) 1 Buy now
17 Jun 2010 officers Termination of appointment of secretary (Peter Fleming) 1 Buy now
27 May 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
18 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2009 annual-return Return made up to 28/09/09; full list of members 4 Buy now
10 Aug 2009 accounts Annual Accounts 7 Buy now
29 Sep 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
28 Sep 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
10 Mar 2007 accounts Annual Accounts 4 Buy now
03 Oct 2006 annual-return Return made up to 28/09/06; full list of members 2 Buy now
12 May 2006 accounts Annual Accounts 4 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: 6 church road lymm cheshire WA13 0QH 1 Buy now
10 Feb 2006 officers Director's particulars changed 1 Buy now
10 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Sep 2005 annual-return Return made up to 28/09/05; full list of members 2 Buy now
28 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Sep 2005 officers Director's particulars changed 1 Buy now
05 Sep 2005 accounts Annual Accounts 6 Buy now
19 Oct 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now
17 Sep 2004 accounts Annual Accounts 7 Buy now
12 Aug 2004 capital Ad 01/10/02--------- £ si 40@1 2 Buy now
12 Aug 2004 capital Ad 31/10/02--------- £ si 59@1 2 Buy now
12 Aug 2004 annual-return Return made up to 28/09/03; full list of members; amend 7 Buy now
21 Oct 2003 annual-return Return made up to 28/09/03; full list of members 7 Buy now
14 May 2003 accounts Annual Accounts 5 Buy now
16 Nov 2002 accounts Accounting reference date extended from 30/09/03 to 31/10/03 1 Buy now
02 Oct 2002 annual-return Return made up to 28/09/02; no change of members 7 Buy now
06 Sep 2002 accounts Annual Accounts 5 Buy now
08 May 2002 annual-return Return made up to 28/09/01; full list of members 6 Buy now
13 Jun 2001 address Registered office changed on 13/06/01 from: threlfalls building trueman street liverpool L3 2BA 1 Buy now
13 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 officers Secretary resigned 1 Buy now
13 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
13 Jun 2001 officers New director appointed 2 Buy now
04 Oct 2000 officers Secretary resigned 1 Buy now
04 Oct 2000 officers Director resigned 1 Buy now
04 Oct 2000 address Registered office changed on 04/10/00 from: 134 percival road enfield middlesex EN1 1QU 1 Buy now
28 Sep 2000 incorporation Incorporation Company 15 Buy now