Ribble Property Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-01-31 | |
Trade Debtors | £562,128 | -79.75% |
Employees | £0 | 0% |
RIBBLE INDUSTRIAL ESTATES LIMITED
Company type | Private Limited Company, Active |
Company Number | 03704328 |
Record last updated | Thursday, December 7, 2023 12:48:35 PM UTC |
Official Address | 1 Ribble Court Mead Way Shuttleworth Business Park Hapton With, Hapton With Park There are 55 companies registered at this street |
Locality | Hapton With Park |
Region | Lancashire, England |
Postal Code | BB127NG |
Sector | Construction of commercial buildings |
Visits
-
-
-
-
-
-
-
-
Jean Rigg (born on Jun 7, 1948), 10 companies
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Nov 5, 2023 | Two appointments: a woman and a man |  |
Registry | Nov 5, 2023 | Resignation of 4 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (25-50%), one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights |  |
Registry | Mar 3, 2023 | Resignation of one Building Contractor and one Director (a man) |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Financials | Oct 25, 2013 | Annual accounts |  |
Registry | Feb 5, 2013 | Annual return |  |
Financials | Oct 9, 2012 | Annual accounts |  |
Registry | Feb 7, 2012 | Annual return |  |
Registry | Nov 3, 2011 | Appointment of a woman as Secretary |  |
Financials | Oct 31, 2011 | Annual accounts |  |
Registry | Oct 14, 2011 | Appointment of a woman as Secretary |  |
Registry | Oct 8, 2011 | Particulars of a mortgage or charge |  |
Registry | Oct 3, 2011 | Resignation of one Director |  |
Registry | Sep 21, 2011 | Resignation of one Director 3704... |  |
Registry | Sep 14, 2011 | Resignation of one Secretary |  |
Registry | Sep 14, 2011 | Resignation of 2 people: one Company Director and one Director (a man) |  |
Registry | Aug 26, 2011 | Particulars of a mortgage or charge |  |
Registry | Aug 26, 2011 | Particulars of a mortgage or charge 3704... |  |
Registry | Feb 3, 2011 | Annual return |  |
Financials | Oct 27, 2010 | Annual accounts |  |
Registry | Jun 30, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 4, 2010 | Annual return |  |
Registry | Nov 6, 2009 | Change of particulars for director |  |
Financials | Aug 18, 2009 | Annual accounts |  |
Registry | Jul 27, 2009 | Memorandum of association |  |
Registry | Jul 2, 2009 | Company name change |  |
Registry | Jul 1, 2009 | Change of name certificate |  |
Registry | Feb 10, 2009 | Annual return |  |
Registry | Jan 29, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Dec 30, 2008 | Particulars of a mortgage or charge |  |
Financials | Nov 26, 2008 | Annual accounts |  |
Registry | Apr 23, 2008 | Annual return |  |
Financials | Oct 24, 2007 | Annual accounts |  |
Registry | Apr 5, 2007 | Annual return |  |
Financials | Feb 8, 2007 | Annual accounts |  |
Registry | Feb 1, 2006 | Annual return |  |
Registry | Feb 1, 2006 | Register of members |  |
Financials | Dec 7, 2005 | Annual accounts |  |
Registry | Feb 8, 2005 | Annual return |  |
Financials | Nov 26, 2004 | Annual accounts |  |
Financials | Jan 31, 2004 | Annual accounts 3704... |  |
Registry | Jan 22, 2004 | Annual return |  |
Registry | Mar 21, 2003 | Annual return 3704... |  |
Financials | Oct 9, 2002 | Annual accounts |  |
Registry | Jan 29, 2002 | Annual return |  |
Registry | Jan 28, 2002 | Change in situation or address of registered office |  |
Financials | Aug 17, 2001 | Annual accounts |  |
Registry | Feb 8, 2001 | Annual return |  |
Registry | Jul 27, 2000 | Appointment of a secretary |  |
Registry | Jul 27, 2000 | Resignation of a secretary |  |
Registry | Jun 30, 2000 | Appointment of a man as Secretary and Director |  |
Registry | Jun 30, 2000 | Resignation of one Secretary (a man) |  |
Financials | Jun 13, 2000 | Annual accounts |  |
Registry | Feb 16, 2000 | Annual return |  |
Registry | Dec 5, 1999 | Appointment of a director |  |
Registry | Dec 5, 1999 | Appointment of a director 3704... |  |
Registry | Oct 22, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 15, 1999 | Particulars of a mortgage or charge |  |
Registry | Oct 11, 1999 | Two appointments: 2 men |  |
Registry | Sep 20, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 14, 1999 | Particulars of a mortgage or charge |  |
Registry | Aug 6, 1999 | Appointment of a director |  |
Registry | Aug 6, 1999 | Resignation of a secretary |  |
Registry | Aug 6, 1999 | Appointment of a secretary |  |
Registry | Jul 28, 1999 | Resignation of one Director (a man) and one Secretary (a man) |  |
Registry | Jun 15, 1999 | Resignation of a director |  |
Registry | May 18, 1999 | Resignation of one Director (a man) |  |
Registry | Mar 18, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 5, 1999 | Resignation of a secretary |  |
Registry | Feb 5, 1999 | Resignation of a director |  |
Registry | Feb 5, 1999 | Appointment of a director |  |
Registry | Feb 5, 1999 | Change in situation or address of registered office |  |
Registry | Jan 29, 1999 | Five appointments: 2 companies and 3 men |  |
Registry | Feb 28, 1997 | Company name change |  |