RYDER & CHADDOCK LIMITED

Company Documents

DateDescription
28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM UNIT 6 BRANDESTON INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS12 2QN ENGLAND

View Document

15/05/2015 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/05/2015 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/05/2015 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/1917 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 4 THE IDAS INDUSTRIAL ESTATE PONTEFRACT ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1SP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED THE LABEL CO (LEEDS) LIMITED CERTIFICATE ISSUED ON 17/02/16

View Document

17/02/1617 February 2016 TERMINATE SEC APPOINTMENT

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR ROBERT MARK WHITELEY

View Document

16/02/1616 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD TOVEY

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/04/1421 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/07/133 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK WHITELEY / 12/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 4 THE IDAS INDUSTRAIL ESTATE PONTEFRACT ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1SP

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 29 HIGH STREET MORLEY WEST YORKSHIRE LS27 9AL ENGLAND

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR LISA SMITH

View Document

28/06/1028 June 2010 23/06/10 STATEMENT OF CAPITAL GBP 6

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED ROBERT MARK WHITELEY

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED LISA ANNE SMITH

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED DONALD KEITH TOVEY

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information