- Company Overview for RYDER LIMITED (01019474)
- Filing history for RYDER LIMITED (01019474)
- People for RYDER LIMITED (01019474)
- Charges for RYDER LIMITED (01019474)
- Registers for RYDER LIMITED (01019474)
- More for RYDER LIMITED (01019474)
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) |
---|---|---|---|
05 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
31 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2018
|
|
25 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 May 2018 | AD01 | Registered office address changed from Unit 1-3 Prince Maurice Court Hambleton Avenue Devizes Wiltshire SN10 2RT to 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE on 29 May 2018 | |
29 May 2018 | PSC05 | Change of details for Ryder System Holdings (Uk) Limited as a person with significant control on 25 May 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | AD03 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich NR3 1RU | |
06 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
01 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
16 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jun 2015 | TM02 | Termination of appointment of Anya Catherine Calcott as a secretary on 30 June 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Braden Kent Moll on 6 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
24 Apr 2015 | AD03 | Register(s) moved to registered inspection location 1 St. James Court Whitefriars Norwich NR3 1RU | |
19 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
06 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders |