Yates & Nicklin LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 30, 2023)shareholder details and share percentages 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
Last balance sheet date 2023-04-30 Employees £2 0%
RYDER NICKLIN PARTNERSHIP LIMITED
RYDER COMPANY (BUILDING DESIGN AND MANAGEMENT) LIMITED
RYDER (ARCHITECTURE,DESIGN & MANAGEMENT) LIMITED
RYDERHKS LIMITED
RYDER ARCHITECTURE LIMITED
Company type Private Limited Company , Active Company Number 04126356 Record last updated Thursday, May 7, 2020 3:08:27 AM UTC Official Address Cooper's Studios 14 Westgate Road There are 14 companies registered at this street
Postal Code NE13NN Sector Architectural activities
Visits Searches Document Type Publication date Download link Registry May 1, 2020 Appointment of a man as Chartered Accountant and Director Registry Apr 30, 2020 Resignation of one Director (a man) Registry Apr 29, 2020 Resignation of 2 people: one Director (a man) and one Secretary (a man) Registry Apr 29, 2020 Two appointments: 2 men Registry Apr 29, 2020 Resignation of one Shareholder (Above 75%) and one Shareholder (25-50%) Registry Dec 15, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Two appointments: 2 men Registry Jan 15, 2014 Notice of cancellation of shares Registry Jan 15, 2014 Return of purchase of own shares Registry Jan 6, 2014 Notice of cancellation of shares Financials Dec 11, 2013 Annual accounts Registry Oct 16, 2013 Annual return Financials Dec 28, 2012 Annual accounts Registry Oct 16, 2012 Annual return Registry Oct 16, 2012 Change of registered office address Registry Oct 16, 2012 Change of registered office address 1852... Registry Oct 15, 2012 Return of allotment of shares Financials Jan 27, 2012 Annual accounts Registry Dec 23, 2011 Particulars of a mortgage or charge Registry Dec 15, 2011 Change of registered office address Registry Nov 1, 2011 Annual return Financials Oct 6, 2010 Annual accounts Registry Oct 4, 2010 Annual return Registry Jul 23, 2010 Authority- purchase shares other than from capital Registry Jul 23, 2010 Return of purchase of own shares Financials Jan 27, 2010 Annual accounts Registry Oct 8, 2009 Annual return Registry Jun 29, 2009 Particulars of a mortgage or charge Registry Jun 26, 2009 Particulars of a mortgage or charge 1852... Registry Feb 13, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 11, 2009 Alteration to memorandum and articles Registry Oct 13, 2008 Annual return Financials Oct 10, 2008 Annual accounts Registry Sep 15, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 14, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1852... Registry Nov 14, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 16, 2007 Annual return Registry Sep 17, 2007 Authority- purchase shares other than from capital Registry Sep 17, 2007 Authority- purchase shares other than from capital 1852... Financials Aug 22, 2007 Annual accounts Registry Aug 13, 2007 Alteration to memorandum and articles Registry Aug 6, 2007 £ nc 1000/1500000 Registry Jul 27, 2007 Annual return Registry Jun 4, 2007 Change of name certificate Registry Jun 4, 2007 Company name change Registry Jun 4, 2007 Company name change 4126... Registry Feb 28, 2007 Authority- purchase shares other than from capital Registry Feb 28, 2007 Return by a company purchasing its own shares Registry Feb 28, 2007 Return by a company purchasing its own shares 1852... Registry Feb 28, 2007 Return by a company purchasing its own shares Registry Feb 28, 2007 Authority- purchase shares other than from capital Registry Feb 28, 2007 Authority- purchase shares other than from capital 1852... Registry Feb 21, 2007 Disapplication of pre-emption rights Registry Jan 19, 2007 Two appointments: 2 men Registry Dec 6, 2006 Authority- purchase shares other than from capital Registry Dec 6, 2006 Return by a company purchasing its own shares Registry Dec 6, 2006 Disapplication of pre-emption rights Financials Nov 30, 2006 Annual accounts Registry Nov 1, 2006 Authority- purchase shares other than from capital Registry Nov 1, 2006 Return by a company purchasing its own shares Registry Nov 1, 2006 Authority- purchase shares other than from capital Registry Nov 1, 2006 Return by a company purchasing its own shares Registry Nov 1, 2006 Disapplication of pre-emption rights Registry Oct 10, 2006 Annual return Registry Aug 16, 2006 Return by a company purchasing its own shares Registry Aug 16, 2006 Authority- purchase shares other than from capital Registry Aug 16, 2006 Return by a company purchasing its own shares Registry Aug 16, 2006 Authority- purchase shares other than from capital Registry Jun 14, 2006 Authority- purchase shares other than from capital 1852... Registry May 30, 2006 Authority- purchase shares other than from capital Registry May 30, 2006 Return by a company purchasing its own shares Registry May 30, 2006 Disapplication of pre-emption rights Registry Dec 15, 2005 Resignation of a secretary Registry Dec 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 15, 2005 Appointment of a secretary Registry Oct 4, 2005 Resignation of a director Registry Oct 4, 2005 Annual return Registry Aug 25, 2005 Return by a company purchasing its own shares Financials Aug 3, 2005 Annual accounts Registry Aug 1, 2005 Appointment of a man as Secretary and Chartered Accountant Registry Jul 28, 2005 Resignation of one Architect and one Director (a man) Registry Jul 15, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 15, 2005 Annual return Registry Jul 11, 2005 Annual return 1852... Financials Jan 31, 2005 Annual accounts Registry Dec 24, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 24, 2004 Resignation of a director Registry Dec 24, 2004 Appointment of a director Registry Sep 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 15, 2004 Particulars of a mortgage or charge Registry Apr 23, 2004 Resignation of one Director (a man) Financials Mar 5, 2004 Annual accounts Registry Oct 22, 2003 Annual return Registry Jun 18, 2003 Return by a company purchasing its own shares Registry Jun 16, 2003 Change of name certificate Registry Jun 16, 2003 Company name change Registry Jan 30, 2003 Appointment of a man as Director Registry Dec 19, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 13, 2002 Annual return Financials Oct 1, 2002 Annual accounts