RIDGEWOOD CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

18/08/2318 August 2023 Change of details for Mr Michael Joseph Day as a person with significant control on 2016-04-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

07/02/207 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MS BERNIE CLOHESSY

View Document

30/09/1930 September 2019 31/05/19 STATEMENT OF CAPITAL GBP 103

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/12/1813 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAY / 12/02/2018

View Document

19/10/1719 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAWN DAY / 03/12/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH DAY / 30/09/2016

View Document

17/06/1617 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAY / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAWN DAY / 12/01/2016

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 SAIL ADDRESS CREATED

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH DAY / 01/11/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 31 FRANCIS GREEN LANE PENKRIDGE STAFFORD ST19 5HF ENGLAND

View Document

19/06/1219 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/04/1217 April 2012 DIRECTOR APPOINTED JOANNE DAWN DAY

View Document

17/04/1217 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 102

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/01/1213 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 101

View Document

03/06/113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY LYNDA LEWIS

View Document

18/04/1118 April 2011 SECRETARY APPOINTED MR MICHAEL JOSEPH DAY

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM BANK FARM BUNGALOW, OUTWOODS NEWPORT SHROPSHIRE TF10 9ED

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DAY / 26/08/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAY / 01/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH DAY / 01/04/2010

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR JAMES EDWARD DAY

View Document

13/06/0813 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

22/05/0622 May 2006 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