RIDDLESDEN NEWS & OFF LICENCE LIMITED
Status | ACTIVE |
Company No. | 04820957 |
Category | Private Limited Company |
Incorporated | 04 Jul 2003 |
Age | 20 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RIDDLESDEN NEWS & OFF LICENCE LIMITED is an active private limited company with number 04820957. It was incorporated 20 years, 11 months, 1 day ago, on 04 July 2003. The company address is 247 Bradford Road 247 Bradford Road, Keighley, BD20 5JR, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Hemlata Kishor Patel
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 16 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Termination secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kishor Patel
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hemlata Kishor Patel
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/08/05
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 30 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 13/08/03 from: 193 wibsey park avenue bradford west yorkshire BD6 3QJ
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 18/07/03 from: 1378 leeds road bradford west yorkshire BD3 8NE
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 STATION YARD,IPSWICH,IP6 8AS
Number: | 11581561 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ARIZONA CRESCENT,WARRINGTON,WA5 8DA
Number: | 10940628 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLD GANNON CLOSE,NORTHWOOD,HA6 2LU
Number: | 09589818 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WATER STREET,LIVERPOOL,L2 8TD
Number: | 11794432 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAING CLOSE,LINCOLN,LN3 5XS
Number: | 02991974 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONDON FIRST AID TRAINING COMPANY LTD
UNIT 26, SPACES BUSINESS CENTRE 15-17 INGATE PLACE,LONDON,SW8 3NS
Number: | 06988748 |
Status: | ACTIVE |
Category: | Private Limited Company |