RIDGEWAY BIOLOGICALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

09/04/249 April 2024 Appointment of Mr Jean-Charles Tissot as a director on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Thierry Le Flohic as a director on 2024-04-01

View Document

04/01/244 January 2024 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/11/2130 November 2021 Appointment of Mr Carel Frederik Gangel as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Yan Gabe as a director on 2021-11-30

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR THIERRY LE FLOHIC

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR YAN GABE

View Document

16/07/1916 July 2019 CESSATION OF CARSTEN KLOCKE AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEVA ANIMAL HEALTH LIMITED

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNITS 1-3 OLD STATION BUSINESS PARK COMPTON NEWBURY BERKSHIRE RG20 6NE

View Document

16/07/1916 July 2019 CESSATION OF STEFAN KLOCKE AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARSTEN KLOCKE

View Document

17/05/1917 May 2019 CESSATION OF KLOCKE VERPACKUNGS-SERVICE GMBH AS A PSC

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN KLOCKE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CESSATION OF HELEN KRISTI WALLIS AS A PSC

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLOCKE VERPACKUNGS-SERVICE GMBH

View Document

25/09/1725 September 2017 CESSATION OF TIMOTHY STEPHEN WALLIS AS A PSC

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GRAVES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN WALLIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/10/168 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/10/134 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN WALLIS / 03/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KRISTI WALLIS / 03/10/2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM UNITS 1-3 OLD STATION BUSINESS PARK COMPTON NEWBURY BERKSHIRE RG17 6NE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN WALLIS / 12/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KRISTI WALLIS / 12/09/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0922 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM INSTITUTE FOR ANIMAL HEALTH HIGH STREET COMPTON NEWBURY BERKSHIRE RG20 7NN

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0527 May 2005 £ NC 100/1000000 22/0

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED GRAND DATA LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

12/09/0312 September 2003 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