RIDLEY`S DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBSON RIDLEY / 04/10/2012

View Document

08/03/138 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM PEAR TREE HOUSE CROSS STREET HARPLEY KING'S LYNN NORFOLK PE31 6TJ ENGLAND

View Document

05/10/125 October 2012 CURRSHO FROM 31/03/2013 TO 30/11/2012

View Document

09/02/129 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBSON RIDLEY / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNETTE RIDLEY / 01/10/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 209 NORWICH ROAD FAKENHAM NORFOLK NR21 8LR

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBSON RIDLEY / 01/10/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNETTE RIDLEY / 01/10/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNETTE RIDLEY / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBSON RIDLEY / 24/02/2010

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNETTE RIDLEY / 01/07/2009

View Document

13/11/0913 November 2009 Annual return made up to 16 January 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 55 SANDY LANE FAKENHAM NORFOLK NR21 9EX

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: THE HOMESTEAD, FAKENHAM ROAD HORNINGTOFT DEREHAM NORFOLK NR20 5DP

View Document

12/02/0712 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

16/01/0616 January 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