THE RIDING SOCK COMPANY LIMITED
Status | ACTIVE |
Company No. | 00964705 |
Category | Private Limited Company |
Incorporated | 24 Oct 1969 |
Age | 54 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE RIDING SOCK COMPANY LIMITED is an active private limited company with number 00964705. It was incorporated 54 years, 6 months, 5 days ago, on 24 October 1969. The company address is Hope Park Business Centre 4 Coop Place Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
Old address: Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
New address: Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX
Change date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Charles St John Hoare
Termination date: 2019-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Cecil Wakefield
Termination date: 2019-03-22
Documents
Appoint person director company with name date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Scott Alexander
Appointment date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Address
Type: AD01
New address: Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA
Old address: Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR
Change date: 2018-03-14
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Harry Hall International Limited
Notification date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 25 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name termination date
Date: 24 Oct 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-25
Officer name: Nicholas Andrew Ridings
Documents
Accounts with accounts type dormant
Date: 14 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Appoint person secretary company with name date
Date: 01 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-24
Officer name: Mr Nicholas Andrew Ridings
Documents
Termination secretary company with name termination date
Date: 01 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-24
Officer name: Cielo Bicol Cartwright
Documents
Termination secretary company with name termination date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-10
Officer name: Stuart Michael Sharp
Documents
Appoint person secretary company with name date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-10
Officer name: Mrs Cielo Bicol Cartwright
Documents
Accounts with accounts type dormant
Date: 10 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Appoint person secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Michael Sharp
Documents
Termination secretary company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Brook
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brook
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Cecil Wakefield
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neville Lawrence
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Bower
Documents
Appoint person director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Charles St John Hoare
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Ziff
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Resolution
Date: 20 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Resolution
Date: 26 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type dormant
Date: 21 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Resolution
Date: 21 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel James Ziff
Change date: 2009-10-26
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Neville Jerome Lawrence
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Christine Bower
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: David Brook
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel James Ziff
Change date: 2009-10-29
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-26
Officer name: David Brook
Documents
Accounts with accounts type dormant
Date: 01 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Resolution
Date: 01 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 29 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 29/06/2009 from unit 3 park view mills wibsey park avenue wibsey bradford west yorkshire BD6 3SR
Documents
Certificate change of name company
Date: 11 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cottage industries (equestrian) LIMITED\certificate issued on 15/04/09
Documents
Accounts with accounts type dormant
Date: 22 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Resolution
Date: 22 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david hutchinson
Documents
Resolution
Date: 17 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Resolution
Date: 14 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Resolution
Date: 30 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Resolution
Date: 10 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2003
Action Date: 01 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-01
Documents
Resolution
Date: 21 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Nov 2002
Action Date: 01 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-01
Documents
Resolution
Date: 04 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2001
Action Date: 26 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-26
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 24/10/00 from: stylo house harrogate road, apperley bridge bradford west yorkshire BD10 0NW
Documents
Legacy
Date: 24 Oct 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/10/00
Documents
Legacy
Date: 24 Oct 2000
Category: Capital
Type: 88(2)R
Description: Ad 13/10/00--------- £ si 100@1=100 £ ic 100/200
Documents
Some Companies
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL009633 |
Status: | ACTIVE |
Category: | Limited Partnership |
86 EMPRESS AVENUE,ILFORD,IG1 3DF
Number: | 10886391 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 04545752 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROPPELEGHS,HASLEMERE,GU27 2EN
Number: | 09301904 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & F CHAUFFEURING SERVICES LTD
32 WOODSTOCK GROVE,LONDON,W12 8LE
Number: | 10600232 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 WYATTS VIEW,BRISTOL,BS4 4WW
Number: | 10876349 |
Status: | ACTIVE |
Category: | Private Limited Company |