RYTON BREAKERS SALVAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/12/2421 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr Garry Birkett on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Tina Birkett as a secretary on 2023-04-01

View Document

03/04/233 April 2023 Change of details for Mrs Tina Birkett as a person with significant control on 2017-03-27

View Document

03/04/233 April 2023 Change of details for Mr Garry Birkett as a person with significant control on 2017-03-27

View Document

03/04/233 April 2023 Appointment of Mrs Tina Birkett as a secretary on 2023-04-03

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

13/08/2013 August 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

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY BIRKETT / 15/11/2016

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / TINA BIRKETT / 15/11/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

13/07/1613 July 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

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/12/1412 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

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

18/12/1318 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

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 SAIL ADDRESS CHANGED FROM: 5 BANKSIDE THE WATERMARK METRO RIVERSIDE PARK GATESHEAD TYNE & WEAR NE11 9SY ENGLAND

View Document

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BIRKETT / 01/04/2010

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TINA BROWN / 27/02/2009

View Document

25/07/0825 July 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

27/02/0827 February 2008 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