RIDFEAR LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

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

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 COMPANY NAME CHANGED PARTNERS IN MANAGEMENT ACADEMY LIMITED CERTIFICATE ISSUED ON 28/08/18

View Document

21/03/1821 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

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

View Accounts

04/10/174 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/174 October 2017 COMPANY NAME CHANGED RIDFEAR LIMITED CERTIFICATE ISSUED ON 04/10/17

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHARYN COLEMAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MS SHARYN JANE COLEMAN

View Document

25/02/1525 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GLICKCHORN

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GLICKCHORN

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GLICKCHORN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID BROADHEAD / 11/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROADHEAD / 11/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED THE PARTNERS IN MANAGEMENT ACADEMY LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 19 GOLDCREST COURT NETHERTON HUDDERSFIELD HD4 7LN

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 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