- Company Overview for D.B. RYDER & CO LIMITED (03086603)
- Filing history for D.B. RYDER & CO LIMITED (03086603)
- People for D.B. RYDER & CO LIMITED (03086603)
- More for D.B. RYDER & CO LIMITED (03086603)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
15 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
06 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 17 October 2018
|
|
06 Nov 2018 | SH03 | Purchase of own shares. | |
01 Nov 2018 | TM02 | Termination of appointment of David Kenneth Glen Taylor as a secretary on 17 October 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr David Kenneth Glen Taylor as a person with significant control on 17 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Steven Geoffrey Feast as a director on 17 October 2018 | |
30 Oct 2018 | PSC07 | Cessation of Steven Geoffrey Feast as a person with significant control on 17 October 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
01 Jun 2017 | AD01 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to The Weltech Centre Ridgeway Welwyn Garden City AL7 2AA on 1 June 2017 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates |