THE RYBURNE WINDOW COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom to Ryburne Windows Salterhebble Hill Halifax HX3 0QB

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

04/02/254 February 2025 Satisfaction of charge 062974200003 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Registered office address changed from Ryburne Mills, Hanson Lane Halifax West Yorkshire HX1 4SD to Ryburne Windows Salterhebble Hill Halifax HX3 0QB on 2024-08-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Registration of charge 062974200003, created on 2024-02-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

12/06/2312 June 2023 Registration of charge 062974200002, created on 2023-06-07

View Document

09/06/239 June 2023 Appointment of Mr Karlis John Ozolins as a director on 2023-06-07

View Document

09/06/239 June 2023 Termination of appointment of Sakuljit Willemse as a secretary on 2023-06-07

View Document

09/06/239 June 2023 Termination of appointment of Peter John Willemse as a director on 2023-06-07

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

01/03/211 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYBURNE ESTATES LIMITED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/07/1422 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SAKULJIT WILLEMSE / 05/09/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WILLEMSE / 05/09/2013

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BATLEY

View Document

02/05/122 May 2012 SECRETARY APPOINTED SAKULJIT WILLEMSE

View Document

27/09/1127 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

14/09/1114 September 2011 01/10/10 STATEMENT OF CAPITAL GBP 265

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 21/06/10 STATEMENT OF CAPITAL GBP 140

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0910 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLEMSE / 04/03/2009

View Document

28/10/0828 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/086 October 2008 ALTER ARTICLES 22/09/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008

View Document

20/07/0720 July 2007 S366A DISP HOLDING AGM 29/06/07

View Document

20/07/0720 July 2007 S366A DISP HOLDING AGM 29/06/07

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 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