Advanced company searchLink opens in new window

RIDINGS REPROGRAPHICS LIMITED

Company number 01757870

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)
26 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
24 Jan 2024 TM01 Termination of appointment of Andrew Beaumont as a director on 11 January 2024
29 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 30 September 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jan 2022 MR01 Registration of charge 017578700005, created on 14 January 2022
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
17 Nov 2021 CH01 Director's details changed for Andrew Beaumont on 17 November 2021
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
23 Mar 2021 RP04TM01 Second filing for the termination of Shelley Lucille Kay as a director
02 Mar 2021 AP03 Appointment of Mr Nicholas John Ashley Swindin as a secretary on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Richard Thomas Appleton as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Nicholas John Ashley Swindin as a director on 1 March 2021
01 Mar 2021 PSC07 Cessation of Barry Richard Vale as a person with significant control on 26 February 2021
01 Mar 2021 PSC07 Cessation of Shelley Lucille Kay as a person with significant control on 26 February 2021
01 Mar 2021 PSC02 Notification of A8Mt Holdings Ltd as a person with significant control on 26 February 2021
01 Mar 2021 AD01 Registered office address changed from Chapel House 378 Meanwood Road Leeds W Yorkshire LS7 2JF to Unit 15 Halifax Court Fernwood Business Park Cross Lane Newark NG24 3JP on 1 March 2021
01 Mar 2021 TM01 Termination of appointment of Barry Richard Vale as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Shelley Lucille Kay as a director on 26 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 23/03/2021
01 Mar 2021 TM02 Termination of appointment of Shelley Lucille Kay as a secretary on 26 February 2021
21 Jan 2021 MR04 Satisfaction of charge 3 in full
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019