DIPPY RIDGE LIMITED
Status | ACTIVE |
Company No. | 02734134 |
Category | Private Limited Company |
Incorporated | 24 Jul 1992 |
Age | 31 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DIPPY RIDGE LIMITED is an active private limited company with number 02734134. It was incorporated 31 years, 9 months, 9 days ago, on 24 July 1992. The company address is Pudding Lane Pudding Lane, Spalding, PE11 3TJ, Lincolnshire.
Company Fillings
Accounts with accounts type small
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type small
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type full
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type full
Date: 15 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with made up date
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Appoint person secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew James Bell
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Davies
Documents
Accounts with made up date
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with made up date
Date: 13 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with made up date
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Oliver Sims
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bernard David Davies
Change date: 2010-01-01
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with made up date
Date: 25 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with made up date
Date: 10 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with made up date
Date: 23 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 24 Apr 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 13/09/06 from: ringley park house 59 reigate road reigate surrey RH2 0QJ
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 14 Dec 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Legacy
Date: 16 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/04; full list of members
Documents
Accounts with made up date
Date: 28 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/03; full list of members
Documents
Accounts with made up date
Date: 01 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 15 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/08/02--------- £ si 998@1=998 £ ic 74/1072
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/08/02--------- £ si 72@1=72 £ ic 2/74
Documents
Legacy
Date: 15 Oct 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/08/02
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 08 Oct 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/02; full list of members
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/01; full list of members
Documents
Accounts with made up date
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/00; full list of members
Documents
Accounts with made up date
Date: 04 Sep 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Accounts with made up date
Date: 13 Oct 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/99; full list of members
Documents
Legacy
Date: 14 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/98; no change of members
Documents
Legacy
Date: 11 Sep 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 27 Aug 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 08 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/97; no change of members
Documents
Accounts with made up date
Date: 28 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Oct 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 31/08
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/96; full list of members
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 08 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/07/95; no change of members
Documents
Accounts with made up date
Date: 10 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 02 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 24/07/94; no change of members
Documents
Accounts with made up date
Date: 20 Jun 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 27 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 24/07/93; full list of members
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Apr 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 10 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 14/10/92 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Certificate change of name company
Date: 12 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fleckmace LIMITED\certificate issued on 13/10/92
Documents
Certificate change of name company
Date: 12 Oct 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 12/10/92
Documents
Incorporation company
Date: 24 Jul 1992
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CAMBRIDGE BALLET ACADEMY LIMITED
125 PYM COURT,CAMBRIDGE,CB1 3FB
Number: | 10450869 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINA EUROPE INNOVATION AND INVESTMENT PROMOTION CENTRE LTD.
6 GLENTWORTH STREET,LONDON,NW1 5PG
Number: | 07002593 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIVERSITY & INCLUSION IN MEDIA & ADVERTISING ASSOCIATION CIC
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11243288 |
Status: | ACTIVE |
Category: | Community Interest Company |
DREAM HOMES CONSTRUCTION GROUP LIMITED
4 DEWHURST STREET,MANCHESTER,M8 8FT
Number: | 11256911 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEYFIELDS,STOKE ON TRENT,ST9 9BZ
Number: | 03811890 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCE HOUSE,ELGIN,IV30 1JE
Number: | SC174720 |
Status: | ACTIVE |
Category: | Private Limited Company |