RIDGEWAY COMPONENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IKIN / 04/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IKIN / 04/10/2017

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/11/1420 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IKIN / 12/09/2013

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/1118 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LETORI / 17/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LETORI / 17/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARK LETORI / 05/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IKIN / 05/11/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: LOVELANE BETCHTON SANDBACH CHESHIRE CW11 2TS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 17/10/98; CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: LEA HOUSE 5 MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 9XB

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

10/11/9410 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: CLEVELAND HOUSE 28-32 EDLESTON ROAD CREWE CHESHIRE, CW2 7HD

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: 10 MULLBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

16/05/9016 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 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