About

Registered Number: 06014075
Date of Incorporation: 30/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Westgate Chambers, 8a Elm Park, Road, Pinner, Middx, HA5 3LA

 

Rippleside Metal Works Ltd was founded on 30 November 2006, it's status at Companies House is "Active". The company has no directors listed. We don't know the number of employees at Rippleside Metal Works Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 December 2019
DISS40 - Notice of striking-off action discontinued 13 July 2019
AA - Annual Accounts 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 29 March 2018
PSC02 - N/A 01 January 2018
PSC02 - N/A 11 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 05 April 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 21 January 2008
CERTNM - Change of name certificate 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
225 - Change of Accounting Reference Date 01 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.