RIDGEWAY FARRIERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with updates |
09/07/249 July 2024 | Director's details changed for Miss Harriet Elizabeth Broomfield on 2024-07-09 |
09/07/249 July 2024 | Change of details for Miss Harriet Elizabeth Broomfield as a person with significant control on 2024-07-09 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-10-31 |
01/03/241 March 2024 | Registered office address changed from 2 Mount Pleasant Cottages Wanborough Swindon Wiltshire SN4 0AU England to Jamesons House Compton Way Witney OX28 3AB on 2024-03-01 |
01/03/241 March 2024 | Change of details for Miss Harriet Elizabeth Broomfield as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Mr Harry George Priestley on 2024-02-29 |
29/02/2429 February 2024 | Registered office address changed from Blackberry Cottage Blackberry Cottage Stanford in the Vale Faringdon Oxfordshire SN7 8NS United Kingdom to 2 Mount Pleasant Cottages Wanborough Swindon Wiltshire SN4 0AU on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Mr Harry George Priestley on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Miss Harriet Elizabeth Broomfield on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Miss Harriet Elizabeth Broomfield on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Mr Harry George Priestley as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Mr Harry George Priestley as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Miss Harriet Elizabeth Broomfield as a person with significant control on 2024-02-29 |
19/12/2319 December 2023 | Director's details changed for Miss Harriet Elizabeth Broomfield on 2023-12-18 |
18/12/2318 December 2023 | Notification of Harriet Elizabeth Priestley as a person with significant control on 2020-03-19 |
18/12/2318 December 2023 | Director's details changed for Mr Harry George Priestley on 2023-12-18 |
18/12/2318 December 2023 | Change of details for Mrs Harriet Elizabeth Priestley as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Change of details for Mr Harry George Priestley as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Change of details for Mr Harry George Priestley as a person with significant control on 2020-03-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
19/06/2319 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
04/03/224 March 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/11/197 November 2019 | DIRECTOR APPOINTED MISS HARRIET ELIZABETH BROOMFIELD |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM POST OFFICE VAULTS 4 MARKET PLACE WANTAGE OX12 8AT ENGLAND |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 24 MILL STREET WANTAGE OX12 9AQ UNITED KINGDOM |
10/10/1810 October 2018 | 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