Advanced company searchLink opens in new window

RYEFIELD DELAMARE LIMITED

Company number 04644512

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)
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
09 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6
25 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
26 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6
14 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
27 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Michael Terrence Sollis on 22 January 2010
25 Jan 2010 AD03 Register(s) moved to registered inspection location
25 Jan 2010 CH01 Director's details changed for Vincenzo Caltagirone on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Andrew Forster on 22 January 2010
25 Jan 2010 AD02 Register inspection address has been changed
13 Oct 2009 CH01 Director's details changed for Vincenzo Caltagirone on 30 September 2009
15 Sep 2009 288c Director and secretary's change of particulars / andrew forster / 13/08/2009
06 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008