24 RIBBLESDALE ROAD LIMITED



Company Documents

DateDescription
13/10/2313 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED DAVID MASSEY

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED I-WEI HUANG

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MASSEY

View Document

24/01/1924 January 2019 CESSATION OF JOEY COUGHLIN AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOEY COUGHLIN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR JOEY COUGHLIN

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTTERS

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'BRIEN

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHELLE O'BRIEN

View Document

15/10/1515 October 2015 10/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
27/10/1427 October 2014 10/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O MRS DELLA ALIM HIGH GABLES 3 TOWNSHEND ROAD WISBECH CAMBRIDGESHIRE PE13 3DN UNITED KINGDOM

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
C/O MRS DELLA ALIM
HIGH GABLES 3 TOWNSHEND ROAD
WISBECH
CAMBRIDGESHIRE
PE13 3DN
UNITED KINGDOM

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR JONATHAN BRYN BUTTERS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS MICHELLE JAYNE O'BRIEN

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MS MICHELLE JAYNE O'BRIEN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR DELLA ALIM

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY DELLA ALIM

View Document

04/10/134 October 2013 10/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
12/12/1212 December 2012 10/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts


30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 10/09/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM C/O DELLA ALIM HIGH GABLES 3 TOWNSHEND ROAD WISBECH CAMBRIDGESHIRE PE13 3DN UNITED KINGDOM

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MRS DELLA NICOLE MAY ALIM

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 8 PETERSHAM HOUSE 29-37 HARRINGTON ROAD LONDON SW7 3HD

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MARTIN

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MARTIN

View Document

07/10/107 October 2010 10/09/10 NO MEMBER LIST

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARTIN / 10/09/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOFTUS

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED DELLA NICOLE MAY ALIM

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOFTUS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 8 PETERSHAM HOUSE HARRINGTON ROAD LONDON SW7 3HD

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM 8 PETERSHAM HOUSE HARRINGTON ROAD LONDON SW7 3HD

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE MARTIN / 10/09/2009

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 10/09/09

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR STEPHEN MARTIN LOFTUS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SEALE

View Document

22/06/0922 June 2009 DIRECTOR RESIGNED JONATHAN SEALE

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 10/09/08

View Document

01/10/071 October 2007 ANNUAL RETURN MADE UP TO 10/09/07

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document

30/09/0630 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 10/09/06

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 10/09/05

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 10/09/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/10/05

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED BB01 LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

10/09/0410 September 2004 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