RING READY 2007 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

12/08/2512 August 2025 Confirmation statement made on 2025-08-12 with updates

View Document

21/01/2521 January 2025 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

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Change of share class name or designation

View Document

22/03/2322 March 2023 Resolutions

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Registered office address changed from Unit 20/21 Hi Tec Village Witney Bay Boldon Business Park Tyne & Wear NE35 9PE to Unit 20/21 Hi Tec Village Witney Way Boldon Business Park Tyne & Wear NE35 9PE on 2022-11-14

View Document

11/11/2211 November 2022 Director's details changed for Mrs Caroline Elizabeth Pedley on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Christopher Yates on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mrs Donna Yates on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Kevin Joseph Pedley on 2022-11-11

View Document

19/10/2219 October 2022 Appointment of Mr Kevin Joseph Pedley as a director on 2022-10-01

View Document

19/10/2219 October 2022 Appointment of Mrs Caroline Elizabeth Pedley as a director on 2022-10-01

View Document

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

View Accounts

17/11/2117 November 2021 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

10/02/2110 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

26/11/1926 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

29/11/1829 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID YARROW

View Document

24/09/1824 September 2018 SECRETARY APPOINTED MRS DONNA YATES

View Document

14/08/1814 August 2018 CESSATION OF DAVID YARROW AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF YVONNE YARROW AS A PSC

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 17/11/17 STATEMENT OF CAPITAL GBP 50

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID YARROW

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE YARROW

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1717 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

21/11/1621 November 2016 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

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/08/1514 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YATES / 26/08/2014

View Document

28/08/1428 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONNA YATES / 26/08/2014

View Document

19/07/1419 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063375360004

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE YARROW / 03/10/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID YARROW / 03/10/2013

View Document

28/08/1328 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063375360004

View Document

12/04/1312 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063375360003

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 353-355 OLD DURHAM ROAD GATES HEAD TYNE & WEAR NE9 5LA

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA YATES / 03/08/2010

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID YARROW / 03/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE YARROW / 03/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID YARROW / 03/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YATES / 03/08/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 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