Advanced company searchLink opens in new window

RYBRAM LIMITED

Company number 04358767

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)
25 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 May 2017
04 Apr 2017 MR01 Registration of charge 043587670002, created on 30 March 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
26 Jan 2016 MR04 Satisfaction of charge 043587670001 in full
23 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
05 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
09 Mar 2014 AD01 Registered office address changed from 7a Pontefract Road Castleford West Yorkshire WF10 4JE on 9 March 2014
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
28 Dec 2013 MR01 Registration of charge 043587670001
13 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
01 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2011 CERTNM Company name changed honley properties LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-20
04 May 2011 CONNOT Change of name notice
26 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
26 Jan 2011 CH03 Secretary's details changed for Mr William Ashley Richardson on 1 January 2011
26 Jan 2011 CH01 Director's details changed for Mrs Lisa Marie Richardson on 1 January 2011