RINGTAIL DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM
C/O
R BARKER & SON TRANSPORT LTD
TOLLGATE ROAD BURSCOUGH
ORMSKIRK LANCASHIRE
L40 8LD

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/07/1428 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/07/119 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/07/0722 July 2007 SECRETARY RESIGNED

View Document

22/07/0722 July 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: SCHOOL HOUSE FARM TOLLGATE ROAD, BURSCOUGH ORMSKIRK LANCASHIRE L40 8LD

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information