RIDE OUT ATTRACTIONS LTD

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

06/09/236 September 2023 Registered office address changed from 139-143 Union Street Oldham OL1 1TE to C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-03-30

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 COMPANY NAME CHANGED FUSION COLOUR LIMITED CERTIFICATE ISSUED ON 03/09/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JOHN FLETCHER

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SEFTON

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR D R SEFTON & CO (SECRETARIAL) LTD

View Document

02/09/192 September 2019 CESSATION OF DAVID RUSSELL SEFTON AS A PSC

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FLETCHER

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DIRECTOR APPOINTED MR DAVID RUSSELL SEFTON

View Document

27/02/1727 February 2017 CORPORATE DIRECTOR APPOINTED D R SEFTON & CO (SECRETARIAL) LTD

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHEASEY

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WATSON

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 141-143 UNION STREET OLDHAM OL1 1TE

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAROLD WATSON / 02/11/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN KENNETH PHEASEY / 02/11/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 22/01/14 NO CHANGES

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 22/01/13 NO CHANGES

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 22/01/12 NO CHANGES

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/08/1026 August 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

08/02/108 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED ADRIAN KENNETH PHEASEY

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY DARREN TAYLOR

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 COMPANY NAME CHANGED AMONWOOD LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

22/01/0222 January 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