Advanced company searchLink opens in new window

WILLIAM RYDER LTD

Company number 06943203

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)
14 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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