Advanced company searchLink opens in new window

RIPPING YARNS LTD.

Company number 03084287

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)
29 Aug 2019 PSC07 Cessation of Alec Harold James as a person with significant control on 1 August 2018
14 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
07 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with updates
06 Sep 2018 PSC07 Cessation of Kenneth Mcgrath as a person with significant control on 18 October 2017
30 Apr 2018 CH01 Director's details changed for Mr Michael James Chandler on 30 April 2018
30 Apr 2018 TM01 Termination of appointment of Kenneth Mcgrath as a director on 18 October 2017
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
16 Aug 2017 PSC01 Notification of Matthew John Pryme as a person with significant control on 1 January 2017
16 Aug 2017 PSC01 Notification of David Michael Coleman as a person with significant control on 1 January 2017
16 Aug 2017 PSC07 Cessation of Stephen Froggatt as a person with significant control on 6 January 2017
16 Aug 2017 PSC07 Cessation of Simon William Dodd as a person with significant control on 6 January 2017
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Jan 2017 AP01 Appointment of Mr Matthew John Pryme as a director on 1 January 2017
06 Jan 2017 AP01 Appointment of Mr David Michael Coleman as a director on 1 January 2017
06 Jan 2017 TM01 Termination of appointment of Simon William Dodd as a director on 31 December 2016
06 Jan 2017 TM01 Termination of appointment of Stephen Froggatt as a director on 31 December 2016
27 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
27 Jun 2016 AD01 Registered office address changed from C/O Mr S Dodd 2 Alleborne Road Earls Barton Northampton NN6 0PD England to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on 27 June 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jan 2016 AD01 Registered office address changed from C/O Ripping Yarns 66 Belmangate Guisborough Cleveland TS14 7AQ to C/O Mr S Dodd 2 Alleborne Road Earls Barton Northampton NN6 0PD on 20 January 2016
18 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Jan 2015 AP01 Appointment of Mr Alec Harold James as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Micheal James Dover as a director on 1 January 2015