About

Registered Number: 03402791
Date of Incorporation: 14/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Netherfield, 241 Barton Road, Comberton, Cambridgeshire, CB23 7BU

 

Ryba Macaulay Ltd was registered on 14 July 1997, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of the company are listed as Clark, Daniel James Macaulay, Clark, James Colin Foulger, Clark, Caroline Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Daniel James Macaulay 31 July 1997 - 1
CLARK, Caroline Anne 31 July 1997 18 May 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARK, James Colin Foulger 18 May 1998 04 July 2005 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 2007
353 - Register of members 04 July 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 17 August 2004
363s - Annual Return 10 September 2003
287 - Change in situation or address of Registered Office 17 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.