THE RIDING SOCK COMPANY LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/09/2229 September 2022 Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England to Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX on 2022-09-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MARK SCOTT ALEXANDER

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HOARE

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD WAKEFIELD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM PARK VIEW MILLS WIBSEY PARK AVENUE WIBSEY BRADFORD WEST YORKSHIRE BD6 3SR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY HALL INTERNATIONAL LIMITED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RIDINGS

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/07/157 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY CIELO CARTWRIGHT

View Document

01/07/151 July 2015 SECRETARY APPOINTED MR NICHOLAS ANDREW RIDINGS

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MRS CIELO BICOL CARTWRIGHT

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY STUART SHARP

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BROOK

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MR STUART MICHAEL SHARP

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR EDWARD CECIL WAKEFIELD

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWER

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL ZIFF

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR OLIVER CHARLES ST JOHN HOARE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEVILLE LAWRENCE

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DORMANT AUDITORS 26/04/2013

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/10/1126 October 2011 DORMANT AA 20/10/2011

View Document

01/07/111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/10/1021 October 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOWER / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JEROME LAWRENCE / 26/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009

View Document

01/10/091 October 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNIT 3 PARK VIEW MILLS WIBSEY PARK AVENUE WIBSEY BRADFORD WEST YORKSHIRE BD6 3SR

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/10/0822 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HUTCHINSON

View Document

17/09/0717 September 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03

View Document

21/09/0321 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02

View Document

04/11/024 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 26/01/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ALTER MEM AND ARTS 13/10/00

View Document

24/10/0024 October 2000 NC INC ALREADY ADJUSTED 13/10/00

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: STYLO HOUSE HARROGATE ROAD, APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0NW

View Document

24/10/0024 October 2000 RE LOAN 13/10/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 RE FACILITIES AGREEMENT 05/03/99

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 VOTE AT GEN MEETING 18/11/96

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

21/11/9621 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

20/09/9620 September 1996 ALTER MEM AND ARTS 02/09/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED STYLO MATCHMAKERS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

04/09/954 September 1995 S366A DISP HOLDING AGM 22/08/95

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

22/06/9422 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: CLAYTON WOOD BANK WEST PARK RING ROAD LEEDS LS16 6RJ

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 25/08/88

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 DIRECTOR RESIGNED

View Document

15/08/8615 August 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

01/12/831 December 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/6924 October 1969 CERTIFICATE OF INCORPORATION

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