About

Registered Number: 03734709
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 9 Mylen Business Centre, Mylen Road, Andover, Hampshire, SP10 3HR

 

Ripping World Ltd was established in 1999. The business has one director listed as Palmer, Louise in the Companies House registry. Currently we aren't aware of the number of employees at the Ripping World Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Louise 14 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 19 March 2015
AD01 - Change of registered office address 16 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 10 January 2010
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 January 2008
287 - Change in situation or address of Registered Office 22 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 17 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 08 October 2001
RESOLUTIONS - N/A 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
123 - Notice of increase in nominal capital 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 20 January 2001
363s - Annual Return 17 April 2000
CERTNM - Change of name certificate 24 September 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
287 - Change in situation or address of Registered Office 07 June 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.