RIDWARE ARCHITECTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/03/2515 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/03/2416 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/02/1621 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
18/12/1518 December 2015 | CURREXT FROM 29/02/2016 TO 31/03/2016 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/04/135 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/04/1219 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/09/115 September 2011 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM UNIT 103 ANGLESEY BUSINESS PARK LITTLEWORTH ROAD HEDNESFORD CANNOCK STAFFS WS12 1NR |
08/03/118 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/03/1018 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RICHARD WILLIAMSON / 01/02/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW BAYLEY / 01/02/2010 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM UNIT 23 COBBETT ROAD BURNTWOOD BUSINESS PARK CHASE TERRACE BURNTWOOD STAFFORDSHIRE WS7 3GL |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR SIMON STACKHOUSE |
07/05/087 May 2008 | APPOINTMENT TERMINATED SECRETARY MALCOM STACKHOUSE |
02/05/082 May 2008 | DIRECTOR APPOINTED STEVEN ANDREW BAYLEY |
02/05/082 May 2008 | DIRECTOR AND SECRETARY APPOINTED LEE RICHARD WILLIAMSON |
10/03/0810 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: BECKETT HOUSE, 31 UPPER BROOK STREET, RUGELEY STAFFORDSHIRE WS15 2DP |
19/03/0719 March 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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