RIBBLE RAIL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Termination of appointment of Michael Rigg as a director on 2024-10-22

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Registered office address changed from 3 Lincoln Drive Old Roan Liverpool Merseyside L10 3LJ to Ribble Rail Chain Caul Road Ashton-on-Ribble Preston PR2 2PD on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD TATHAM

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/10/1514 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/10/143 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BAILEY / 31/08/2014

View Document

03/10/143 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BAILEY / 31/08/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BAILEY / 31/08/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/10/1313 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/05/1311 May 2013 DIRECTOR APPOINTED MR MATTHEW BURKE

View Document

01/11/121 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BAILEY / 01/11/2009

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED RIBBLE RAILFREIGHT SERVICES LIMI TED CERTIFICATE ISSUED ON 14/01/02

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 3 LINCOLN DRIVE OLD ROAN LIVERPOOL L10 3LJ

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

25/09/0125 September 2001 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