Advanced company searchLink opens in new window

RIBBLE LINK CONSTRUCTION AND OPERATION LIMITED

Company number 03507044

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)
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