Advanced company searchLink opens in new window

RIBBA LIMITED

Company number 05243621

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)
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Apr 2013 CH04 Secretary's details changed for Beech Secretaries Ltd on 1 October 2012
16 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 October 2011
20 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
28 Oct 2011 TM02 Termination of appointment of Bournewood Limited as a secretary
28 Oct 2011 AP04 Appointment of Beech Secretaries Ltd as a secretary
06 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
24 Aug 2011 AP01 Appointment of Mr Ben William Mcburnie as a director
24 Aug 2011 TM01 Termination of appointment of Lauren Hodgson as a director
24 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
30 Sep 2010 CH04 Secretary's details changed for Bournewood Limited on 28 September 2010
18 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
16 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Oct 2008 363a Return made up to 28/09/08; full list of members
29 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
06 Feb 2008 288b Director resigned
06 Feb 2008 288a New director appointed
29 Oct 2007 287 Registered office changed on 29/10/07 from: 139 hollyhill gardens west stanley co durham DH9 6NX
29 Oct 2007 363s Return made up to 28/09/07; full list of members
  • 363(287) ‐ Registered office changed on 29/10/07