Advanced company searchLink opens in new window

RYEDALE AGGREGATES LIMITED

Company number 07437591

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)
13 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
30 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
10 Nov 2023 CH01 Director's details changed for Mr Jonathan Peacock on 31 August 2023
10 Nov 2023 PSC04 Change of details for Mr Jonathan Peacock as a person with significant control on 31 August 2023
16 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
10 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
18 Jan 2019 SH08 Change of share class name or designation
16 Jan 2019 AD01 Registered office address changed from C/O the Shires Roecliffe Boroughbridge North Yorkshire YO51 9LY to 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED on 16 January 2019
05 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
01 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
28 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
27 Feb 2015 AP01 Appointment of Mr Jonathan Peacock as a director on 26 February 2015
26 Feb 2015 CERTNM Company name changed peacock brothers (northern) LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
19 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100