RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

04/01/254 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

05/06/245 June 2024 Satisfaction of charge 1 in full

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Mr Brian Casey on 2021-10-12

View Document

03/08/213 August 2021 Registered office address changed from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB to National Waterways Museum Ellesmere Port South Pier Road Ellesmere Port Cheshire CH65 4FW on 2021-08-03

View Document

31/07/2131 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/03/159 March 2015 02/02/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED VINCENT PATRICK MORAN

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HANBURY

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED STEVE PULLINGER

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR PAUL BENEDICT FENDRICH

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JUNIPER

View Document

19/10/1419 October 2014 SECRETARY APPOINTED MS YETUNDE SALAMI

View Document

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM
LLANTHONY WAREHOUSE
THE DOCKS
GLOUCESTER
GL1 2EH

View Document

19/10/1419 October 2014 REGISTERED OFFICE CHANGED ON 19/10/2014 FROM
FIRST FLOOR NORTH STATION HOUSE
500 ELDER GATE
MILTON KEYNES
MK9 1BB
ENGLAND

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER JUNIPER

View Document

25/02/1425 February 2014 02/02/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/02/134 February 2013 02/02/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 02/02/12 NO MEMBER LIST

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 02/02/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR PETER CHARLES WELLER JUNIPER

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN LUTMAN

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES WELLER JUNIPER / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GORDON HANBURY / 08/02/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN LUTMAN

View Document

08/02/108 February 2010 02/02/10 NO MEMBER LIST

View Document

08/02/108 February 2010 SECRETARY APPOINTED MR PETER CHARLES WELLER JUNIPER

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

20/02/0820 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/02/072 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 03/02/06

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 03/02/05

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/03/049 March 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 THE TRUST HOUSE CHURCH ROAD WATFORD HERTFORDSHIRE WD17 4QA

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 ANNUAL RETURN MADE UP TO 04/02/03

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/05/025 May 2002 ANNUAL RETURN MADE UP TO 04/02/02

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 ANNUAL RETURN MADE UP TO 04/02/01

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: G OFFICE CHANGED 14/11/00 P.O. BOX 78 COUNTY HALL PRESTON LANCASHIRE PR1 8XJ

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 ANNUAL RETURN MADE UP TO 04/02/00

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/03/994 March 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

02/03/992 March 1999 ANNUAL RETURN MADE UP TO 04/02/99

View Document

04/02/984 February 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