RIPPIN'S BOOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Registered office address changed from , Rippin's House, 77 Coleman Road, Leicester, Leicestershire, LE5 4LE to C/O Sterling 67 Uppingham Road Leicester LE5 3TB on 2015-11-24

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM RIPPIN'S HOUSE, 77 COLEMAN ROAD LEICESTER LEICESTERSHIRE LE5 4LE

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/01/117 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1017 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/11/0925 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSH RALHAN / 10/11/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 2 HERONGATE ROAD HUMBERSTONE LEICESTER LEICESTERSHIRE LE5 0AW

View Document

16/11/0716 November 2007

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: THE CORNER 7 STOUGHTON ROAD STONEYGATE LEICESTER LEICESTERSHIRE LE2 2EE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: EASTERN BOULEVARD LEICESTER LE2 7BD

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/11/0221 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/12/9719 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/12/942 December 1994 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9425 August 1994 ALTER MEM AND ARTS 28/07/94

View Document

09/08/949 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

08/12/938 December 1993 RETURN MADE UP TO 17/11/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 1,TYNDALE STREET, HINCKLEY ROAD, LEICESTER. LE3 0QQ

View Document

29/06/9229 June 1992

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 AUDITOR'S RESIGNATION

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91 FROM: EASTERN BOULEVARD, LEICESTER LE2 7BD

View Document

09/12/919 December 1991

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/03/9117 March 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 RETURN MADE UP TO 17/11/90; CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 RETURN MADE UP TO 13/11/87; CHANGE OF MEMBERS

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

07/04/877 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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