RYDERMARSHSHARMAN LIMITED



Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
22/12/1522 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034753610001

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR ANDREW DUNCAN SHARMAN

View Document

05/01/155 January 2015 COMPANY NAME CHANGED RYDER MARSH SAFETY LIMITED
CERTIFICATE ISSUED ON 05/01/15

View Document

02/01/152 January 2015 SECRETARY APPOINTED MR PAUL WILLIAM BIZZELL

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY DEBRA ROBINSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
21 YORK ROAD
CHORLTON
MANCHESTER
M21 9HP

View Document

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR PAUL WILLIAM BIZZELL

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/12/0925 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

25/12/0925 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY WILLIAM MARSH / 27/11/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ROBINSON / 27/11/2008

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARSH / 27/11/2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK TAYLOR

View Document

25/01/0825 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document



31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: G OFFICE CHANGED 27/10/06 62 BEECH ROAD CHORLTON MANCHESTER LANCASHIRE M21 9EG

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 14 CLIFTON ROAD CHORLTON MANCHESTER M21 8UX

View Document

13/02/0213 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0212 February 2002 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0031 December 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company