RYDER DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Ryder System Holdings (Uk) Limited as a person with significant control on 2024-06-17

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

07/09/237 September 2023 Termination of appointment of David Roger Edward Hunt as a director on 2023-07-31

View Document

07/09/237 September 2023 Appointment of Braden Kent Moll as a director on 2023-07-31

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Director's details changed for Mr David Roger Edward Hunt on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Ryder System Holdings (Uk) Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2023-03-31

View Document

30/01/2330 January 2023 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich NR3 1RU England to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 1-3 PRINCE MAURICE COURT HAMBLETON AVENUE DEVIZES WILTSHIRE SN10 2RT

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / RYDER SYSTEM HOLDINGS (UK) LIMITED / 25/05/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER EDWARD HUNT / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BEILIN / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY IAN JAMESON

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM RYDER ACCOUNTING CENTRE, GLOBE LANE, DUKINFIELD CHESHIRE SK16 4UL

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUNT / 28/04/2009

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR DAVID MICHAEL BEILIN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER BACKHOUSE

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: RYDER HOUSE 16 BATH ROAD SLOUGH SL1 3SA

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/04/9619 April 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 28/04/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/01/9224 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

18/06/9118 June 1991 FIRST GAZETTE

View Document

12/06/9112 June 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/07/9018 July 1990 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

18/07/9018 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

18/07/9018 July 1990 EXEMPTION FROM APPOINTING AUDITORS 27/03/89

View Document

10/07/9010 July 1990 REGISTERED OFFICE CHANGED ON 10/07/90 FROM: CP HOUSE 99-107 UXBRIDGE ROAD EALING LONDON W5 5TL

View Document

03/04/903 April 1990 FIRST GAZETTE

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 COMPANY NAME CHANGED ALNERY NO. 611 LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

16/07/8716 July 1987 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