RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED
Company number 03507044
- Company Overview for RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED (03507044)
- Filing history for RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED (03507044)
- People for RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED (03507044)
- Charges for RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED (03507044)
- More for RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED (03507044)
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) |
---|---|---|---|
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Feb 2016 | AR01 | Annual return made up to 2 February 2016 no member list | |
21 Jan 2016 | CH01 | Director's details changed for Mr Steven Pullinger on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Vincent Patrick Moran as a director on 8 December 2015 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Paul Benedict Fendrich on 19 January 2016 | |
17 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Mar 2015 | AR01 | Annual return made up to 2 February 2015 no member list | |
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Dec 2014 | AP01 | Appointment of Vincent Patrick Moran as a director on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Paul Benedict Fendrich as a director on 16 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Roger Gordon Hanbury as a director on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Steve Pullinger as a director on 16 December 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Peter Charles Weller Juniper as a director on 20 October 2014 | |
19 Oct 2014 | AP03 | Appointment of Ms Yetunde Salami as a secretary on 1 October 2014 | |
19 Oct 2014 | AD01 | Registered office address changed from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB England to First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB on 19 October 2014 | |
19 Oct 2014 | AD01 | Registered office address changed from Llanthony Warehouse the Docks Gloucester GL1 2EH to First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB on 19 October 2014 | |
09 Oct 2014 | TM02 | Termination of appointment of Peter Charles Weller Juniper as a secretary on 1 October 2014 | |
25 Feb 2014 | AR01 | Annual return made up to 2 February 2014 no member list | |
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 2 February 2013 no member list | |
12 Dec 2012 | AA | Full accounts made up to 31 March 2012 |