Advanced company searchLink opens in new window

RYDER LIMITED

Company number 01019474

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)
19 Aug 2009 288b Appointment terminated secretary ian jameson
13 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re credit agreement and other co business 29/04/2009
29 Apr 2009 363a Return made up to 28/04/09; full list of members
29 Apr 2009 288c Director's change of particulars / david hunt / 28/04/2009
24 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
28 Apr 2008 363a Return made up to 28/04/08; full list of members
17 Mar 2008 288a Director appointed calene feldner candela
11 Mar 2008 288b Appointment terminated director peter backhouse
17 Oct 2007 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Oct 2007 MAR Re-registration of Memorandum and Articles
17 Oct 2007 53 Application for reregistration from PLC to private
17 Oct 2007 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2007 AA Group of companies' accounts made up to 31 December 2006
08 May 2007 363a Return made up to 28/04/07; full list of members
15 Mar 2007 403a Declaration of satisfaction of mortgage/charge
05 Mar 2007 287 Registered office changed on 05/03/07 from: ryder hse 16 bath rd slough berks,SL1 3SA
23 Feb 2007 288c Director's particulars changed
23 Feb 2007 288c Director's particulars changed
23 Feb 2007 288c Director's particulars changed
23 Feb 2007 288c Director's particulars changed
22 Nov 2006 288c Director's particulars changed
16 Nov 2006 288a New secretary appointed
16 Nov 2006 288b Secretary resigned
09 Oct 2006 MISC Section 394