Advanced company searchLink opens in new window

RIBBLE ACQUISITIONS LIMITED

Company number 08864114

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)
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
05 Jun 2018 TM01 Termination of appointment of Richard Mark Crook as a director on 1 June 2018
04 Jun 2018 AP01 Appointment of Mr Simon Lee Reece as a director on 1 June 2018
18 Apr 2018 AD01 Registered office address changed from 474 Broadway Chadderton Oldham OL9 9NS to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 18 April 2018
08 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 Jun 2017 TM01 Termination of appointment of David Gerard Roberts as a director on 26 June 2017
26 Jun 2017 TM01 Termination of appointment of Keith James Johnstone as a director on 26 June 2017
12 Jun 2017 TM01 Termination of appointment of Richard Power as a director on 1 July 2015
10 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Sep 2016 AP01 Appointment of Jamie Bell as a director on 2 September 2016
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 2 September 2016
  • GBP 149.62
20 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2016 MR01 Registration of charge 088641140001, created on 2 September 2016
26 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 122.593
24 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Nov 2015 TM01 Termination of appointment of Andrew John Morris as a director on 6 February 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2015 SH08 Change of share class name or designation
23 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 122.593
14 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Feb 2014 SH10 Particulars of variation of rights attached to shares
14 Feb 2014 SH08 Change of share class name or designation