About

Registered Number: 04373608
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 55 Hartley Down, Purley, Surrey, CR8 4EF

 

Ryves Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Ryves, Christine Arlette, Milton, Andrea at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYVES, Christine Arlette 14 February 2002 - 1
MILTON, Andrea 08 July 2002 01 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 February 2017
AAMD - Amended Accounts 30 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 April 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 15 March 2013
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 16 May 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
225 - Change of Accounting Reference Date 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.