RIDA DESPATCH LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-10-23

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Registered office address changed from Unit 6 Wanstead Industrial Park Wanstead Road Braunstone Frith Leicestershire LE3 1TR to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-11-02

View Document

02/11/222 November 2022 Statement of affairs

View Document

02/11/222 November 2022 Appointment of a voluntary liquidator

View Document

02/11/222 November 2022 Resolutions

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026364160002

View Document

26/06/1826 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

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/08/155 August 2015 Annual return made up to 30 July 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

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/08/123 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THIRKILL / 30/07/2010

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/08/9130 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/08/91

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 REGISTERED OFFICE CHANGED ON 19/08/91 FROM: 7 ETON COURT WEST HALLAM DERBY DE7 6NB

View Document

19/08/9119 August 1991 £ NC 20000/50000 09/08/91

View Document

09/08/919 August 1991 Incorporation

View Document

09/08/919 August 1991 Incorporation

View Document

09/08/919 August 1991 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