RINGWAY HANDLING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Manchester Professional Services Ltd PO Box 532 Town Hall Albert Square Manchester M60 2LA to Level 5 Town Hall Extension Albert Square Manchester M60 2LA on 2024-03-05

View Document

04/03/244 March 2024 Secretary's details changed for Manchester Professional Services Ltd on 2024-03-04

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/10/239 October 2023 Termination of appointment of Charles Thomas Cornish as a director on 2023-10-02

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/05/1620 May 2016 SAIL ADDRESS CREATED

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 13/06/2014

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 ALTER ARTICLES 14/01/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH O'TOOLE / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMPSON / 26/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR NEIL THOMPSON

View Document

15/09/1115 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUIRHEAD

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DUNCAN / 10/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 23/07/2010

View Document

22/02/1022 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED KENNETH DUNCAN

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR ROWENA BURNS

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 INTERCREDITOR AGREEMENT 24/03/04

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/09/999 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 ADOPT MEM AND ARTS 06/10/98

View Document

23/11/9823 November 1998 COMPANY NAME CHANGED COPYCHAIN LIMITED CERTIFICATE ISSUED ON 24/11/98

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 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