RIDERS GROUP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from 5 Eastern Avenue Burton-on-Trent DE13 0AT England to 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA on 2024-12-19

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Change of details for Mr Matthew Richard Pickering as a person with significant control on 2023-08-14

View Document

01/02/241 February 2024 Director's details changed for Mr Matthew Robert Smith on 2022-09-30

View Document

01/02/241 February 2024 Change of details for Mr Matthew Robert Smith as a person with significant control on 2023-08-14

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Registered office address changed from 74 Bkps Limited, Upper Floor, High Street Swadlincote Derbyshire DE11 8HS United Kingdom to 5 Eastern Avenue Burton-on-Trent DE13 0AT on 2023-08-14

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD PICKERING / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR MATTHEW ROBERT SMITH

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT SMITH

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT SMITH / 24/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM ELSMORE HOUSE 14 THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU UNITED KINGDOM

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD PICKERING / 15/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR AMBER SMITH

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR MATTHEW PICKERING

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS AMBER SMITH

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED BIKERS DERBYSHIRE LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

12/03/1612 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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