Advanced company searchLink opens in new window

EDWARD RYDE & SONS

Company number 00688977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AD01 Registered office address changed from Grange Farm Factory Heanor Road Loscoe Derbyshire DE7 7JT to Prospect House 1 Prospect Place Millennium Way, Pride Park Derby DE24 8HG on 6 March 2024
13 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
27 Mar 2023 TM01 Termination of appointment of Daniel Robert Ryde as a director on 27 March 2023
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
16 Feb 2022 CH01 Director's details changed for Alexia Claire Hallas on 15 February 2022
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
06 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
28 May 2019 MR01 Registration of charge 006889770012, created on 23 May 2019
11 Apr 2019 MR04 Satisfaction of charge 006889770011 in full
14 Mar 2019 MR01 Registration of charge 006889770011, created on 13 March 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
13 Sep 2018 MR04 Satisfaction of charge 6 in full
13 Sep 2018 MR04 Satisfaction of charge 9 in full
13 Sep 2018 MR04 Satisfaction of charge 8 in full
13 Sep 2018 MR04 Satisfaction of charge 1 in full
13 Sep 2018 MR04 Satisfaction of charge 7 in full
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
20 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
31 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 12,000
24 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 12,000
21 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,000
02 Nov 2013 MR01 Registration of charge 006889770010
12 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
23 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9