RYEDALE PLASTERERS LTD
Status | ACTIVE |
Company No. | 00766070 |
Category | Private Limited Company |
Incorporated | 02 Jul 1963 |
Age | 60 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RYEDALE PLASTERERS LTD is an active private limited company with number 00766070. It was incorporated 60 years, 10 months, 25 days ago, on 02 July 1963. The company address is Unit 6 Woodstock Close Unit 6 Woodstock Close, Northallerton, DL6 2NB, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Notification of a person with significant control
Date: 06 Dec 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-01
Psc name: Jack Thornton Atkinson
Documents
Cessation of a person with significant control
Date: 06 Dec 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-01
Psc name: Catherine Ann Windross
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-05
Officer name: Mr Jack Thornton Atkinson
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Catherine Ann Windross
Change date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Ann Windross
Change date: 2017-04-07
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-12
New address: Unit 6 Woodstock Close Standard Way Business Park Northallerton North Yorkshire DL6 2NB
Old address: Rose Cottage Farm Brompton Northallerton DL6 2PF
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Change account reference date company previous extended
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 23 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-23
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2014
Action Date: 23 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Termination secretary company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Mccorrie
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 23 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Appoint person secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lisa Mccorrie
Documents
Termination secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Graham
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 23 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 23 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 23 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Catherine Ann Windross
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 23 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-23
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 23 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-23
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr andrew neil graham
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director francis windross
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary francis windross
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 23 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-23
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2006
Action Date: 23 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-23
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 23 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-23
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 23 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-23
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2003
Action Date: 23 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-23
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/02; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/10/02--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 14 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 14/11/02 from: 1 lime tree cottage knaresborough north yorkshire HG5 9JD
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 05 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed T.E.ashworth LIMITED\certificate issued on 05/11/02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2002
Action Date: 23 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-23
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/01; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/02 to 23/10/01
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 30 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/97; no change of members
Documents
Accounts with accounts type small
Date: 22 Jul 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Jul 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 20 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Dec 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 27 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 27/04/95 from: the red house main street staveley,nr.knaresborough north yorkshire HG5 9LD
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 22 Dec 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/94; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 23 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/93; no change of members
Documents
Legacy
Date: 15 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/92; no change of members
Documents
Accounts with accounts type full
Date: 03 Dec 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 08 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/91; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 1992
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Accounts with accounts type full
Date: 05 Feb 1991
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 05 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/90; full list of members
Documents
Legacy
Date: 04 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 04/06/90 from: 5, colton road, leeds 15
Documents
Accounts with accounts type full
Date: 05 Jan 1990
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 05 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/12/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 1989
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 17 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/12/88; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 1988
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 22 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/01/88; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 1987
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Some Companies
OFFICE 108,LONDON,WC1H 9RG
Number: | 11310461 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-7 CASTLE GATE, CASTLE STREET,HERTFORD,SG14 1HD
Number: | 08875492 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 RYDAL AVENUE,READING,RG30 6XT
Number: | 09267610 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, 1-3 WARREN COURT,CROWBOROUGH,TN6 2QX
Number: | 11599367 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11392138 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TODDBROOK HOUSE,HIGH PEAK,SK23 7BA
Number: | 08313291 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |