- Company Overview for RIDINGS REPROGRAPHICS LIMITED (01757870)
- Filing history for RIDINGS REPROGRAPHICS LIMITED (01757870)
- People for RIDINGS REPROGRAPHICS LIMITED (01757870)
- Charges for RIDINGS REPROGRAPHICS LIMITED (01757870)
- More for RIDINGS REPROGRAPHICS LIMITED (01757870)
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
|
|
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 |