- Company Overview for J. & N. RYMER LIMITED (05173278)
- Filing history for J. & N. RYMER LIMITED (05173278)
- People for J. & N. RYMER LIMITED (05173278)
- Charges for J. & N. RYMER LIMITED (05173278)
- More for J. & N. RYMER LIMITED (05173278)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
22 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2022 | SH08 | Change of share class name or designation | |
03 Aug 2022 | CH01 | Director's details changed for Arthur John Rymer on 20 July 2022 | |
03 Aug 2022 | PSC04 | Change of details for Arthur John Rymer as a person with significant control on 1 July 2021 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
27 Apr 2021 | AD01 | Registered office address changed from The Croft Haselbech Northampton NN6 9LH to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 27 April 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
20 Aug 2019 | PSC04 | Change of details for Arthur John Rymer as a person with significant control on 1 January 2019 | |
21 Mar 2019 | PSC04 | Change of details for Arthur John Rymer as a person with significant control on 21 March 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Arthur John Rymer on 3 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from Middle Farm Mixbury Brackley Northamptonshire NN13 5RN to The Croft Haselbech Northampton NN6 9LH on 26 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
24 Aug 2017 | PSC01 | Notification of Arthur John Rymer as a person with significant control on 6 April 2016 |