RYGOR (METZ WAY GLOUCESTER) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registration of charge 086256920002, created on 2025-05-20

View Document

21/05/2521 May 2025 Satisfaction of charge 086256920001 in full

View Document

12/05/2512 May 2025 Termination of appointment of Timothy Ross Smith as a director on 2025-04-28

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

09/01/249 January 2024 Appointment of Mrs Kathryn Louise Ruberry-Shoemack as a director on 2024-01-02

View Document

20/12/2320 December 2023 Director's details changed for Mr Timothy Ross Smith on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr John Martin Keogh on 2023-12-20

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

22/02/2322 February 2023 Appointment of Mr Sean Joyce as a director on 2023-02-17

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2022-04-30

View Document

14/11/2214 November 2022 Appointment of Mr John Martin Keogh as a director on 2022-11-09

View Document

14/11/2214 November 2022 Appointment of Mr Timothy Ross Smith as a director on 2022-11-09

View Document

14/11/2214 November 2022 Appointment of Mr Rishpal Singh Channa as a director on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of Timothy Brian Stacey as a director on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of Graham Andrew Drake as a director on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of Paul Reed as a director on 2022-11-09

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN MORANT

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REED / 05/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL REED / 05/03/2018

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL REED

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM STACEY

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DRAKE

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MR MARTYN MORANT

View Document

13/08/1513 August 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086256920001

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information