- Company Overview for RIBBLE ENVIRO LIMITED (06140589)
- Filing history for RIBBLE ENVIRO LIMITED (06140589)
- People for RIBBLE ENVIRO LIMITED (06140589)
- Charges for RIBBLE ENVIRO LIMITED (06140589)
- More for RIBBLE ENVIRO LIMITED (06140589)
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) |
---|---|---|---|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | MR01 | Registration of charge 061405890002 | |
06 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
22 Aug 2011 | TM02 | Termination of appointment of Joanne Fraser as a secretary | |
14 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
13 May 2011 | AP01 | Appointment of Mr Neil Walton as a director | |
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Dec 2010 | AP01 | Appointment of Mr Ian Robert Stronach as a director | |
12 Aug 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Gavin Keith Stronach on 28 May 2010 | |
12 Aug 2010 | AD01 | Registered office address changed from Unit 5 Gisburn Business Park Gisburn Nr Clitheroe Lancashire BB7 4JP on 12 August 2010 | |
12 Aug 2010 | CH03 | Secretary's details changed for Joanne Fraser on 28 May 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jun 2009 | 363a | Return made up to 28/05/09; full list of members | |
17 Jun 2009 | 288c | Secretary's change of particulars / joanne dixon / 11/06/2009 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2008 | 363a | Return made up to 06/03/08; full list of members |