RIBBONS LIMITED



Company Documents

DateDescription
28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
15/12/2115 December 2021 Termination of appointment of Michael James Porch as a director on 2021-09-07

View Document

08/12/218 December 2021 Appointment of Mrs Linda Codrington as a director on 2021-11-30

View Document

08/12/218 December 2021 Appointment of Mrs Rachel Codrington-Hopkins as a director on 2021-11-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Notification of Hamsard One Thousand and Sixty Nine Limited as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Cessation of David Leegaard Edwards as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Cessation of Godfrey James Codrington as a person with significant control on 2016-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEEGAARD EDWARDS

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY JAMES CODRINGTON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/08/155 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019055370015

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019055370016

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019055370014

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019055370013

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019055370012

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR NICHOLAS JAMES CODRINGTON

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR MICHAEL JAMES PORCH

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEEGAARD EDWARDS / 01/06/2012

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEEGAARD EDWARDS / 01/06/2012

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1029 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 ADOPT MEM AND ARTS 10/03/98

View Document

26/03/9826 March 1998 FIN ASSIST IN SHARE ACQ 10/03/98 ADOPT MEM AND ARTS 10/03/98

View Document

26/03/9826 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/03/98

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: MAYFLOWER HOUSE LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9RF

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document



14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9814 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/9819 February 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/9819 February 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/9819 February 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 18/02/98

View Document

19/02/9819 February 1998 REREGISTRATION PLC-PRI 18/02/98

View Document

19/02/9819 February 1998 ALTER MEM AND ARTS 18/02/98 REREG PLC-PRI 18/02/98

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/09/9410 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: MAYFLOWER HOUSE 8 HIGH STREET EGHAM SURREY TW20 9EA

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: G OFFICE CHANGED 19/10/93 MAYFLOWER HOUSE 8 HIGH STREET EGHAM SURREY TW20 9EA

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/921 July 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/921 July 1992 AUDITORS' REPORT

View Document

01/07/921 July 1992 AUDITORS' STATEMENT

View Document

01/07/921 July 1992 BALANCE SHEET

View Document

01/07/921 July 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/921 July 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/921 July 1992 REREGISTRATION PRI-PLC 10/06/92

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 ALTER MEM AND ARTS 02/09/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 ALTER MEM AND ARTS 04/10/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ALTER MEM AND ARTS 19/01/90

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: STERLING HOUSE 165-175 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4UZ

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: G OFFICE CHANGED 06/10/89 STERLING HOUSE 165-175 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4UZ

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

01/10/881 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/09/87

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 ALTER MEM AND ARTS 290687

View Document

02/07/872 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED FOXONWISE LIMITED CERTIFICATE ISSUED ON 29/06/87

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/06/87

View Document

02/12/862 December 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

25/07/8625 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/04/8516 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company