RYELANDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Director's details changed for Anne Christine Orr on 2024-11-19

View Document

19/11/2419 November 2024 Notification of Anne Christine Orr as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Graham Nigel Orr as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Secretary's details changed for Anne Christine Orr on 2024-11-19

View Document

13/11/2413 November 2024 Change of details for Mr Graham Nigel Orr as a person with significant control on 2024-11-13

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

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 2023-01-12 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM MARSHCROFT HOUSE MAIN STREET BIRKIN KNOTTINGLEY WEST YORKSHIRE WF11 9LN

View Document

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

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

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

View Accounts

24/01/1624 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/01/1215 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/02/115 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NIGEL ORR / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CHRISTINE ORR / 12/01/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 32 NEW LANE SELBY NORTH YORKSHIRE YO8 4QB

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information