RYDALE WINDOWS (MANUFACTURING) LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

14/01/2214 January 2022 Termination of appointment of Anthony Keamrat Caldicott as a director on 2022-01-14

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR ANTHONY KEAMRAT CALDICOTT

View Document

12/02/1912 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRASER LARGE

View Document

11/09/1811 September 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/07/185 July 2018 ADOPT ARTICLES 22/06/2018

View Document

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW HUMPHERSON / 01/10/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER LARGE / 02/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HUMPHERSON / 02/02/2015

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART HUMPHERSON / 02/02/2015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/08/123 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CALDICOTT

View Document

27/07/1127 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/08/109 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM THOMAS CALDICOTT / 05/07/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 32 LONG LANE HALESOWEN WEST MIDLANDS B62 9LS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

01/06/041 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/03/9721 March 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/10/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 05/07/93; CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9328 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED RYDALE GROUP LIMITED CERTIFICATE ISSUED ON 12/05/92

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/92

View Document

25/09/9125 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

17/07/9117 July 1991 SECRETARY RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 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