RIDGEONS FOREST PRODUCTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

12/02/2412 February 2024 Termination of appointment of Ian Christopher Anthony Northen as a director on 2024-02-06

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

14/04/2314 April 2023 Appointment of Mr Jonathan Barry White as a director on 2023-03-31

View Document

14/04/2314 April 2023 Termination of appointment of Charles Peter Bithell as a director on 2023-03-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/10/1830 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/10/1830 October 2018 ADOPT ARTICLES 13/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM C/O RIDGEONS LTD NUFFIELD ROAD TRINITY HALL INDUSTRIAL ESTATE CAMBRIDGE CB4 1TS

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK ATTWOOD

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED JEREMY PAUL SLEE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR DEWI MORRIS

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MISS ELIN SION

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR TERENCE OWEN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNNIE SAM

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021857720002

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021857720003

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR JOHN PAUL FREDERICK LAWES

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGEON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE RIDGEON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY GORDON RIDGEON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON RIDGEON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER-BATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA RUSHFORTH

View Document

22/05/1522 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SARTI

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGEON

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL ELLIOT RIDGEON / 01/01/2013

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE RUSHFORTH / 01/01/2013

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED IAN CHRISTOPHER ANTHONY NORTHEN

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR RODNEY PENNINGTON BAKER-BATES

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE RUSHFORTH / 14/05/2012

View Document

06/12/116 December 2011 ADOPT ARTICLES 16/11/2011

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE RUSHFORTH / 06/05/2011

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED JOHNNIE SAM

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARTI / 24/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR APPOINTED AMANDA HELEN JOAN SMITH

View Document

23/11/0923 November 2009 AUDITOR'S RESIGNATION

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM NUFFIELD ROAD TRINITY HALL INDUSTRIAL ESTATE CAMBRIDGE CB4 1TS

View Document

14/05/0914 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE PARKER

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED FRANK ALBERT ATTWOOD

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ANGELA LOUISE RUSHFORTH

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDGEON / 02/05/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DAVID NEIL SARTI

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED RIDGEONS (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 28/04/93; NO CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 28/04/92; FULL LIST OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 28/04/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 28/04/90; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 EXEMPTION FROM APPOINTING AUDITORS 180489

View Document

08/05/898 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/12/8716 December 1987 SECRETARY RESIGNED

View Document

30/10/8730 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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