RYDER SADDLERY LIMITED - History of Changes


DateDescription
2024-05-22 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-08-07 delete sic_code 15110 - Tanning and dressing of leather; dressing and dyeing of fur
2019-08-07 insert sic_code 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-26 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-07-25 update statutory_documents DIRECTOR APPOINTED JANE EMMA RILEY
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN TREVOR FARNELL
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE EMMA RILEY
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-12-20 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-12-20 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-10-08 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-10-07 update statutory_documents 27/06/16 FULL LIST
2016-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN FARNELL / 01/06/2016
2016-09-27 update statutory_documents FIRST GAZETTE
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-12 delete address WILLIAM HOUSE 93 FREDRICK STREET WALSALL WEST MIDLANDS UNITED KINGDOM WS2 9LT
2015-08-12 insert address WILLIAM HOUSE 93 FREDRICK STREET WALSALL WEST MIDLANDS WS2 9LT
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-12 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-09 delete address 30 NAVIGATION STREET WALSALL WEST MIDLANDS WS2 9LT
2015-07-09 insert address WILLIAM HOUSE 93 FREDRICK STREET WALSALL WEST MIDLANDS UNITED KINGDOM WS2 9LT
2015-07-09 update registered_address
2015-07-03 update statutory_documents 27/06/15 FULL LIST
2015-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 30 NAVIGATION STREET WALSALL WEST MIDLANDS WS2 9LT
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE FARNELL
2014-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE FARNELL
2014-09-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-09-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-08-29 update statutory_documents 27/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-25 update statutory_documents 27/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 1920 - Manufacture of luggage & the like, saddlery
2013-06-21 insert sic_code 15110 - Tanning and dressing of leather; dressing and dyeing of fur
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-02-19 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 27/06/12 FULL LIST
2012-03-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 27/06/11 FULL LIST
2010-12-15 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 27/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLEN FARNELL / 01/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE FARNELL / 01/06/2010
2010-04-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-03-13 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-21 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-30 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-12 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-27 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04
2003-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/03 FROM: LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2003-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23 update statutory_documents DIRECTOR RESIGNED
2003-07-23 update statutory_documents SECRETARY RESIGNED
2003-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION