RIDGEWAY TPS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Mark Allan Robinson as a director on 2025-04-30

View Document

02/04/252 April 2025 Termination of appointment of Martin Shaun Casha as a director on 2025-03-31

View Document

27/02/2527 February 2025 Appointment of Mr Gary Mark Savage as a director on 2025-02-27

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

06/02/256 February 2025 Appointment of Mr Trevor John Fussey as a director on 2025-01-27

View Document

06/02/256 February 2025 Appointment of Mr Mark Allan Robinson as a director on 2025-01-27

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/02/246 February 2024

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

08/12/238 December 2023 Appointment of Mr Martin Shaun Casha as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Jonathan Leigh Head as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Jamie Hamilton Crowther as a director on 2023-12-01

View Document

27/09/2327 September 2023 Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

27/09/2327 September 2023 Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

05/09/235 September 2023 Change of details for Ridgeway Garages (Newbury) Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Airport House the Airport Cambridge CB5 8RY England to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 2023-08-30

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

14/03/2314 March 2023 Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Stephen Robert Jones as a secretary on 2023-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13

View Document

06/02/236 February 2023 Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

04/01/234 January 2023 Termination of appointment of Richard John Blumberger as a director on 2022-12-31

View Document

26/09/2226 September 2022 Director's details changed for Mr Timothy Giles Lampert on 2022-09-12

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

28/06/2128 June 2021 Director's details changed for Mr Daksh Gupta on 2021-06-18

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RABAN

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Registered office address changed from , Newbury Motor Park, the Triangle, Newbury, RG14 7HT to Airport House the Airport Cambridge CB5 8RY on 2016-06-08

View Document

08/06/168 June 2016 SECRETARY APPOINTED MR STEPHEN ROBERT JONES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM NEWBURY MOTOR PARK THE TRIANGLE NEWBURY RG14 7HT

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DAKSH GUPTA

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR MARK DOUGLAS RABAN

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061126510001

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HANLON

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN O'HANLON

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ALTER ARTICLES 03/07/2015

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061126510001

View Document

10/04/1510 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 RES OF AUD

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR DANIEL STUART TAYLOR

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 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