RYDER & CHALK BUILDING SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Cessation of Scott Ryder as a person with significant control on 2025-04-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Director's details changed for Mr Scott Ryder on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Mr Scott Ryder as a person with significant control on 2024-03-07

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Appointment of Aaron Chalk as a director on 2023-09-04

View Document

19/09/2319 September 2023 Notification of Aaron Chalk as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Mr Scott Ryder on 2023-09-04

View Document

04/09/234 September 2023 Change of details for Mr Scott Ryder as a person with significant control on 2023-09-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

15/11/2115 November 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 97 ROWLINGS ROAD WINCHESTER SO22 6HJ ENGLAND

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RYDER / 15/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 5 ASHURST CLOSE WINCHESTER HAMPSHIRE SO22 6JZ UNITED KINGDOM

View Document

11/01/1711 January 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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