RIDGEWAY GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-05-15 with updates

View Document

13/02/2513 February 2025 Notification of a person with significant control statement

View Document

16/12/2416 December 2024 Cessation of Richard Gerard Corbett as a person with significant control on 2024-11-21

View Document

16/12/2416 December 2024 Cessation of Pamela Jane Corbett as a person with significant control on 2024-11-21

View Document

13/12/2413 December 2024 Termination of appointment of Pamela Jane Corbett as a director on 2024-11-21

View Document

13/12/2413 December 2024 Termination of appointment of Richard Gerard Corbett as a director on 2024-11-21

View Document

13/12/2413 December 2024 Appointment of Mr James Richard Corbett as a director on 2024-11-21

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/16

View Document

25/05/1625 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM, WHITEOAKS FARM, THE OLD SIDINGS CORSHAM ROAD, LACOCK, CHIPPENHAM, WILTSHIRE, SN15 2LZ, UNITED KINGDOM

View Document

23/05/1623 May 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095922950004

View Document

07/07/157 July 2015 ADOPT ARTICLES 25/06/2015

View Document

07/07/157 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/157 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 50000

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095922950002

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095922950003

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095922950001

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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