RIDGWAY MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-10 with updates

View Document

01/08/241 August 2024 Accounts for a small company made up to 2024-03-31

View Document

31/05/2431 May 2024 Termination of appointment of Brian Thomas Lowe as a director on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Satisfaction of charge 046337070007 in full

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

13/02/2413 February 2024 Satisfaction of charge 046337070008 in full

View Document

01/11/231 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/04/2229 April 2022 Registration of charge 046337070008, created on 2022-04-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Registration of charge 046337070007, created on 2022-01-19

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

10/01/2210 January 2022 Appointment of Brian Thomas Lowe as a director on 2022-01-01

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/06/2129 June 2021 Registration of charge 046337070006, created on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED ANDREW PHILLIP GLANVILLE

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP GLANVILLE / 16/10/2017

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR HUNT / 16/10/2017

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR HUNT / 02/04/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP GLANVILLE / 02/04/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HART / 02/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP GLANVILLE / 06/04/2016

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP GLANVILLE / 01/01/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM UNIT 1 LAKESIDE BUSINESS PARK PINFOLD ROAD, THURMASTON LEICESTER LEICESTERSHIRE LE4 8AS

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM UNIT 20 CENTURION WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFERY CLARKE / 10/01/2017

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY IAN JUDGE

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JUDGE

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HART / 28/05/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP GLANVILLE / 28/05/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR HUNT / 28/05/2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFERY CLARKE / 28/05/2014

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR IAN REDMOND JUDGE

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HUNT

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MR IAN REDMOND JUDGE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM BRIDGE WORKS LEICESTER ROAD ANSTEY LEICESTER LEICESTERSHIRE LE7 7AT

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1228 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED ANTONY HART

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SMITH / 11/08/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HUNT / 11/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFERY CLARKE / 11/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP GLANVILLE / 11/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HUNT / 11/08/2011

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MARK JOHN SMITH

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED ANDREW GEOFFERY CLARKE

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HUNT / 27/04/2010

View Document

01/03/101 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 CAPITALISE 98.00 27/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 85 DUNTON ROAD BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE9 6NA

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 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