Based in Stoke-On-Trent, Black Ryden Ltd was registered on 30 January 2003. The business has no directors listed.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 04 February 2020 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 11 December 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 06 February 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 22 February 2015 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 13 February 2013 | |
CH01 - Change of particulars for director | 13 February 2013 | |
CH01 - Change of particulars for director | 13 February 2013 | |
AD04 - Change of location of company records to the registered office | 13 February 2013 | |
AD01 - Change of registered office address | 06 December 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AAMD - Amended Accounts | 27 April 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 01 March 2011 | |
RESOLUTIONS - N/A | 21 February 2011 | |
RR02 - Application by a public company for re-registration as a private limited company | 21 February 2011 | |
MAR - Memorandum and Articles - used in re-registration | 21 February 2011 | |
CERT10 - Re-registration of a company from public to private | 21 February 2011 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH03 - Change of particulars for secretary | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 August 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 20 February 2009 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 20 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 February 2008 | |
AA - Annual Accounts | 05 April 2007 | |
363s - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 27 June 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 04 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 July 2004 | |
363s - Annual Return | 29 March 2004 | |
225 - Change of Accounting Reference Date | 04 February 2004 | |
AA - Annual Accounts | 29 January 2004 | |
395 - Particulars of a mortgage or charge | 17 January 2004 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 14 April 2003 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 11 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2003 | |
225 - Change of Accounting Reference Date | 24 March 2003 | |
NEWINC - New incorporation documents | 30 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 July 2009 | Outstanding |
N/A |
Debenture | 12 January 2004 | Fully Satisfied |
N/A |