M RIDGWAY SURFACING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/09/244 September 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/12/2122 December 2021 | Termination of appointment of Mandy Diane Cooper as a director on 2021-12-01 |
26/07/2126 July 2021 | Appointment of Mrs Mandy Diane Cooper as a director on 2021-07-26 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 19 DUNKIRK BIGNALL END STOKE-ON-TRENT ST7 8LZ ENGLAND |
23/01/2023 January 2020 | REGISTERED OFFICE CHANGED ON 23/01/2020 FROM BADGER BROOK COTTAGE, 19 DUNKIRK DUNKIRK BIGNALL END STOKE-ON-TRENT ST7 8LZ ENGLAND |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM BRIDGE INN COTTAGE 1 DUNKIRK BIGNALL END STOKE-ON-TRENT STAFFORDSHIRE ST7 8LZ |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/02/1923 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/08/1731 August 2017 | SECRETARY APPOINTED MRS MANDY DIANE COOPER |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 1 DUNKIRK BIGNALL END STOKE-ON-TRENT ST7 8LZ ENGLAND |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company