RIDDELL TPS 2 LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
BRIDGE HOUSE ASHLEY ROAD
HALE
CHESHIRE
WA14 2UT

View Document

30/07/1330 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1226 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 SECRETARY APPOINTED JOHN WHITEHURST

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW HIGSON

View Document

22/07/0822 July 2008 GBP IC 1000/800 07/07/08 GBP SR 200@1=200

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/08 FROM: GISTERED OFFICE CHANGED ON 11/07/2008 FROM 5 OGDEN ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1HJ

View Document

11/07/0811 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/0813 June 2008 GBP NC 1000/2000 12/10/2007

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/04/0814 April 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: G OFFICE CHANGED 19/10/07 BRIDGE HOUSE, ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT

View Document

03/10/073 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0628 June 2006 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