- Company Overview for WILLIAM RYDER LTD (06943203)
- Filing history for WILLIAM RYDER LTD (06943203)
- People for WILLIAM RYDER LTD (06943203)
- More for WILLIAM RYDER LTD (06943203)
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) |
---|---|---|---|
14 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
06 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
16 Dec 2013 | AP01 | Appointment of Mr James Hughes as a director | |
11 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Gregory Charles Hughes on 1 October 2009 | |
12 Sep 2009 | CERTNM | Company name changed machine tool investments LTD\certificate issued on 15/09/09 | |
24 Jun 2009 | NEWINC | Incorporation |