Advanced company searchLink opens in new window

RIBBEX (UK) LIMITED

Company number 01852357

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)
15 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 19/07/2016
09 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
09 Aug 2017 CH01 Director's details changed for Mr Christopher Robert Coulson on 18 July 2017
09 Aug 2017 CH01 Director's details changed for Alasdair Robert James Coulson on 18 July 2017
19 Jul 2017 TM02 Termination of appointment of Robin Michael Anstey as a secretary on 1 August 2016
15 Dec 2016 MR01 Registration of charge 018523570005, created on 14 December 2016
07 Nov 2016 MR01 Registration of charge 018523570004, created on 4 November 2016
03 Aug 2016 MR01 Registration of charge 018523570003, created on 2 August 2016
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 11/08/2017
01 Aug 2016 CH01 Director's details changed for David John Tyson on 6 April 2016
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 200.00
11 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Acquire assets and trade 20/07/2015
10 Sep 2015 CC04 Statement of company's objects
10 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
11 Aug 2015 CH01 Director's details changed for Alasdair Robert James Coulson on 18 July 2015
11 Aug 2015 CH03 Secretary's details changed for Robin Michael Anstey on 18 July 2015
11 Aug 2015 CH01 Director's details changed for David John Tyson on 18 July 2015
11 Aug 2015 CH01 Director's details changed for Christopher Robert Coulson on 18 July 2015
14 Oct 2014 AD01 Registered office address changed from 34 Burrowfield Welwyn Garden City Hertfordshire AL7 4SR to 34 Burrowfield Welwyn Garden City Hertfordshire AL7 4SR on 14 October 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100