Advanced company searchLink opens in new window

SUE RYDER DIRECT LIMITED

Company number 00889743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2017 AA Accounts for a small company made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
17 Aug 2016 AA Full accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
26 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2015 AA Full accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
12 Sep 2014 AA Full accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5
07 Jun 2014 CH03 Secretary's details changed for Helen Organ on 8 May 2014
10 Feb 2014 TM01 Termination of appointment of Paul Woodward as a director
09 Aug 2013 AA Full accounts made up to 31 March 2013
31 May 2013 AP01 Appointment of Mr Neil Geoffrey Goulden as a director
16 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
31 May 2012 TM01 Termination of appointment of Samuel Nevin as a director
25 May 2012 TM01 Termination of appointment of Samuel Nevin as a director
09 Aug 2011 AA Full accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
10 Feb 2011 CERTNM Company name changed sue ryder care direct LIMITED\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
22 Nov 2010 TM01 Termination of appointment of Caroline Stockmann as a director
22 Nov 2010 AP01 Appointment of Mr Keith Gordon Cameron as a director
04 Aug 2010 AA Full accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders