RINGWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/10/2231 October 2022 Appointment of Mr Chris Woodroofe as a director on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of John Kenneth O'toole as a director on 2022-10-28

View Document

06/10/226 October 2022 Full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Termination of appointment of Karen Smart as a director on 2022-05-12

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Statement of capital on 2022-03-29

View Document

29/03/2229 March 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Re-registration from a public company to a private limited company

View Document

02/02/222 February 2022 Re-registration of Memorandum and Articles

View Document

02/02/222 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

05/10/215 October 2021 Full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/01/1924 January 2019 SECRETARY APPOINTED MR THOMAS STEPHEN KEEVIL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY BRENDA RUPPEL

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 SECRETARY APPOINTED MRS BRENDA LOUISE RUPPEL

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY ALAN HARDMAN

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR ALAN PHILIP HARDMAN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY EMMA TERRY

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 15/06/2014

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 13/06/2014

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE TERRY / 01/08/2013

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR PENNY COATES

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR NEIL THOMPSON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MS PENNY ANN COATES

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN

View Document

12/10/1012 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUIRHEAD

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED KENNETH DUNCAN

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR ROWENA BURNS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATE, DIRECTOR ROWENA BURNS LOGGED FORM

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 OVERDRAFT FACILITY 24/03/04

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0218 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 REDUCTION OF ISSUED CAPITAL

View Document

07/02/007 February 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 14286000/ 8626644

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9920 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

18/09/9818 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/09/924 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/09/924 September 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 03/08/91; CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91 FROM: BUILDING 205 MANCHESTER AIRPORT MANCHESTER M22 5PG

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 123 DEANSGATE MANCHESTER M3 2BY

View Document

05/02/905 February 1990 COMPANY NAME CHANGED MANCHESTER-RINGWAY DEVELOPMENTS PLC CERTIFICATE ISSUED ON 06/02/90

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 11/08/89; NO CHANGE OF MEMBERS

View Document

17/03/8917 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8826 May 1988 WD 19/04/88 AD 30/03/88--------- PREMIUM £ SI 14236000@1=14236000 £ IC 50000/14286000

View Document

26/05/8826 May 1988 NC INC ALREADY ADJUSTED

View Document

26/05/8826 May 1988 ADOPT MEM AND ARTS 20/03/88

View Document

24/05/8824 May 1988 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 MEMORANDUM OF ASSOCIATION

View Document

11/03/8811 March 1988 WD 04/02/88 PD 23/10/87--------- PART-PAID £ SI 50000@1

View Document

10/11/8710 November 1987 REREGISTRATION PRI-PLC 301087

View Document

10/11/8710 November 1987 ADOPT MEM AND ARTS 301087

View Document

09/11/879 November 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/11/873 November 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/11/873 November 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/11/873 November 1987 BALANCE SHEET

View Document

03/11/873 November 1987 AUDITORS' STATEMENT

View Document

03/11/873 November 1987 AUDITORS' REPORT

View Document

03/11/873 November 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/10/8719 October 1987 WD 09/10/87 AD 02/10/87--------- PART-PAID £ SI 4000@1=4000 £ IC 46000/50000

View Document

05/10/875 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8720 February 1987 COMPANY NAME CHANGED WAVETRY LIMITED CERTIFICATE ISSUED ON 20/02/87

View Document

19/02/8719 February 1987 GAZETTABLE DOCUMENT

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 CERTIFICATE OF INCORPORATION

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