RYVAL GAS LIMITED - WOKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Accounts. Accounts type dormant. 2022-10-28 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Persons with significant control. Change date: 2022-04-01. Psc name: Industrial Supplies & Services Limited. 2022-05-06 View Report
Address. New address: Forge 43 Church Street West Woking Surrey GU21 6HT. Change date: 2022-04-04. Old address: 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY England. 2022-04-04 View Report
Officers. Change date: 2022-04-01. Officer name: Mr Jonathan Philip Black. 2022-04-01 View Report
Officers. Officer name: Mrs Sally Ann Williams. Change date: 2022-04-01. 2022-04-01 View Report
Officers. Officer name: Mr Julian Michael Bland. Change date: 2022-04-01. 2022-04-01 View Report
Officers. Change date: 2022-04-01. Officer name: Mrs Jennifer Frances Huihana Allen. 2022-04-01 View Report
Officers. Change date: 2022-04-01. Officer name: Mrs Susan Kathleen Kelly. 2022-04-01 View Report
Accounts. Accounts type dormant. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Officers. Officer name: Mrs Jennifer Frances Huihana Allen. Change date: 2021-07-02. 2021-08-17 View Report
Officers. Officer name: Mr Julian Michael Bland. Change date: 2021-06-28. 2021-06-30 View Report
Accounts. Accounts type full. 2021-01-06 View Report
Confirmation statement. Statement with updates. 2020-09-11 View Report
Officers. Officer name: Charlotte Louise Ann Harwood. Termination date: 2020-02-08. 2020-02-10 View Report
Officers. Officer name: Ms Charlotte Louise Ann Harwood. Appointment date: 2019-10-20. 2019-10-28 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type full. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-09-07 View Report
Officers. Appointment date: 2018-05-17. Officer name: Mr Julian Michael Bland. 2018-08-07 View Report
Officers. Appointment date: 2017-12-22. Officer name: Mrs Jennifer Frances Huihana Allen. 2018-01-25 View Report
Address. New address: 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY. 2017-11-14 View Report
Address. New address: 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY. Old address: Redfield Road Lenton Nottingham NG7 2UJ. Change date: 2017-11-08. 2017-11-08 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Officers. Officer name: Mr Jonathan Philip Black. Appointment date: 2017-09-07. 2017-09-08 View Report
Officers. Officer name: Stephen James Thompson. Termination date: 2017-09-07. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Officers. Appointment date: 2017-02-07. Officer name: Mrs Sally Ann Williams. 2017-02-09 View Report
Officers. Officer name: Julian Michael Bland. Termination date: 2017-02-08. 2017-02-09 View Report
Accounts. Accounts type full. 2016-10-02 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Officers. Termination date: 2016-06-30. Officer name: Stuart Hudson. 2016-07-01 View Report
Officers. Officer name: Andrew Jeffery Bridger. Termination date: 2016-06-30. 2016-07-01 View Report
Officers. Officer name: Andrew Jeffery Bridger. Change date: 2016-06-22. 2016-06-24 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Address. Old address: The Linde Group the Priestley Centre 10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY England. New address: Ryval Gas Limited Midland Court, 2 Midland Way Barlborough Links S43 4XA. 2015-09-11 View Report
Officers. Officer name: Stuart Hudson. Change date: 2015-05-14. 2015-05-15 View Report
Officers. Appointment date: 2014-12-15. Officer name: Julian Michael Bland. 2015-01-09 View Report
Officers. Termination date: 2014-11-01. Officer name: Julian Michael Bland. 2014-12-12 View Report
Officers. Officer name: Claire Tuhme. Termination date: 2014-11-01. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Officers. Officer name: Julian Michael Bland. 2013-10-31 View Report
Officers. Change date: 2013-10-24. Officer name: Claire Tuhme. 2013-10-31 View Report
Officers. Officer name: Stephen James Thompson. 2013-10-31 View Report