B L & E M RYDER LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Registered office address changed from Manor Farm Gatesheath Tattenhall Chester CH3 9AY to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2024-12-11

View Document

11/12/2411 December 2024 Statement of affairs

View Document

18/10/2418 October 2024 Compulsory strike-off action has been suspended

View Document

18/10/2418 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Previous accounting period extended from 2023-04-05 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/02/2112 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/01/202 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/03/1928 March 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

10/01/1810 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CESSATION OF ELIZABEH MARY RYDER AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JILL RYDER

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RYDER

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/08/1418 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY YOUNG

View Document

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/08/115 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/09/108 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JILL RYDER / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY RYDER / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JOAN YOUNG / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE RYDER / 01/01/2010

View Document

17/02/1017 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED LESLEY JOAN YOUNG

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MARGARET JILL RYDER

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

04/08/074 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 05/04/03

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 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