D AND A RITCHIE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

22/04/2022 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

18/03/1918 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

07/03/187 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL RITCHIE / 03/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE RITCHIE / 03/10/2009

View Document

03/03/093 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: BERRY COTTAGE, FOXHOLES LANE TOCKINGTON SOUTH GLOUCESTERSHIRE BS32 4PF

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: BERRY COTTAGE FOXHOLES LANE TOCKINGTON TOCKINGTON SOUTH GLOUCESTERSHIRE BS32 4PF

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 37 THOMAS HARDY DRIVE SHAFTESBURY DORSET SP7 8SP

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 37 THOMAS HARDY DRIVE SHAFTESBURY DORSET SP7 8SP

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 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