RIDGEWAY FARRIERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Micro company accounts made up to 2024-10-31

View Document

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

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

09/07/249 July 2024 Director's details changed for Miss Harriet Elizabeth Broomfield on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Miss Harriet Elizabeth Broomfield as a person with significant control on 2024-07-09

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Document

01/03/241 March 2024 Change of details for Miss Harriet Elizabeth Broomfield as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Harry George Priestley on 2024-02-29

View Document

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

View Document

29/02/2429 February 2024 Director's details changed for Mr Harry George Priestley on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Miss Harriet Elizabeth Broomfield on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Miss Harriet Elizabeth Broomfield on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Harry George Priestley as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Harry George Priestley as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Miss Harriet Elizabeth Broomfield as a person with significant control on 2024-02-29

View Document

19/12/2319 December 2023 Director's details changed for Miss Harriet Elizabeth Broomfield on 2023-12-18

View Document

18/12/2318 December 2023 Notification of Harriet Elizabeth Priestley as a person with significant control on 2020-03-19

View Document

18/12/2318 December 2023 Director's details changed for Mr Harry George Priestley on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mrs Harriet Elizabeth Priestley as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Harry George Priestley as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Harry George Priestley as a person with significant control on 2020-03-19

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MISS HARRIET ELIZABETH BROOMFIELD

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM POST OFFICE VAULTS 4 MARKET PLACE WANTAGE OX12 8AT ENGLAND

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 24 MILL STREET WANTAGE OX12 9AQ UNITED KINGDOM

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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