RIDGEWAY ACCESS LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MRS JACQUELINE RUTH SIMPKINS

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR MAJOR JOHN BERNARD IRETON

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS CHRISTINE MAY WILLIAMS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS JOYCE EILEEN BLOOM

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR TREVOR JAMES FRANCIS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAXESH KUMAR MAHENDRABHAI PATEL / 10/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL ABRAHAMS / 10/02/2015

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL ABRAHAMS / 10/02/2015

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR DAXESH KUMAR MAHENDRABHAI PATEL

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JAMIE MICHAEL ABRAHAMS

View Document

20/11/1420 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA GANDHI

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR JAMIE MICHAEL ABRAHAMS

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY BHUPENDRA GANDHI

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 ADOPT ARTICLES 20/08/2014

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED BG WILSON AND BERRY LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

17/02/1417 February 2014 ADOPT ARTICLES 23/01/2014

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR BHUPENDRA GANDHI

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MR BHUPENDRA GANDHI

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR HP DIRECTORS LIMITED

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE

View Document

30/10/1330 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information