RIBBLE VALLEY (FOOD PRODUCTS) LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 68 NORTH PROMENADE LYTHAM ST. ANNES FY8 2NH ENGLAND

View Document

27/05/2027 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BARKER

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MARK EDWARD BARKER

View Document

26/07/1726 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE BARCLAY BARKER

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARKER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 5 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED SUSAN ELIZABETH BARKER

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BARCLAY BARKER / 22/06/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

21/10/9521 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9521 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/09/9412 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: SPRING STREET ABATTOIRS, SPRING STREET, RISHTON, LINCS

View Document

27/01/8827 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 RETURN MADE UP TO 24/03/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

06/03/876 March 1987 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

10/11/7110 November 1971 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