Advanced company searchLink opens in new window

RYHURST LIMITED

Company number 01615778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2013 MR01 Registration of charge 016157780006
28 Nov 2013 AP01 Appointment of Mr Antony David Wilkinson as a director
20 Nov 2013 TM01 Termination of appointment of Paul Wright as a director
22 Oct 2013 TM01 Termination of appointment of Stephen Jameson as a director
30 Sep 2013 CH01 Director's details changed for Mrs Lisa Marie Whitmore on 19 September 2013
30 Sep 2013 CH03 Secretary's details changed for Mrs Lisa Marie Whitmore on 19 September 2013
16 Aug 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
20 Jun 2013 AP01 Appointment of Mrs Lisa Marie Whitmore as a director
18 Jun 2013 TM01 Termination of appointment of John Kitchin as a director
24 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
18 Jan 2013 AA Full accounts made up to 30 September 2012
22 Nov 2012 TM01 Termination of appointment of David Hay as a director
07 Jun 2012 TM01 Termination of appointment of Laurence Rudman as a director
22 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
23 Jan 2012 AA Full accounts made up to 30 September 2011
18 Jan 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
21 Mar 2011 AA Full accounts made up to 31 October 2010
16 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 October 2010
28 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
10 Jun 2010 AA Full accounts made up to 30 September 2009
02 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
09 Oct 2009 CH03 Secretary's details changed for Mrs Lisa Marie Whitmore on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Paul Timothy Wright on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Laurence Rudman on 1 October 2009