RIPPONDEN BUILDERS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved following liquidation

View Document

23/04/2423 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/08/238 August 2023 Liquidators' statement of receipts and payments to 2023-07-03

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/09/2124 September 2021 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Horley Green House Horley Green Road, Claremount Halifax West Yorkshire HX3 6AS on 2021-09-24

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082264890001

View Document

22/05/2022 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082264890002

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 3 KERSHAW COURT LUDDENDENFOOT HALIFAX WEST YORKSHIRE HX2 6NY

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY JULIAN BEDFORD

View Document

25/09/1925 September 2019 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN IVES / 25/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON DALE SUGDEN / 01/11/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/10/1521 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

18/04/1418 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/01/1419 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIAN BEDFORD / 09/12/2013

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM 74 YEW TREE CROFT MIDGLEY HALIFAX WEST YORKSHIRE HX2 6UG

View Document

19/01/1419 January 2014 PREVSHO FROM 30/09/2013 TO 05/04/2013

View Document

07/11/137 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 55 WEST ESTATE MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5BJ ENGLAND

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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