RITCHIE JW CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

23/07/2523 July 2025 Micro company accounts made up to 2024-09-30

View Document

15/07/2515 July 2025 Micro company accounts made up to 2023-09-30

View Document

14/05/2514 May 2025 Director's details changed for Mr Ritchie James Williamson on 2024-08-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2024-09-26 with updates

View Document

16/04/2516 April 2025 Director's details changed for Mr Ritchie James Williamson on 2023-08-31

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

14/04/2514 April 2025 Confirmation statement made on 2023-09-26 with updates

View Document

14/04/2514 April 2025 Change of details for Mr Ritchie James Williamson as a person with significant control on 2023-09-26

View Document

12/04/2512 April 2025 Director's details changed for Mr Ritchie James Williamson on 2023-09-26

View Document

12/04/2512 April 2025 Change of details for Mr Ritchie James Williamson as a person with significant control on 2023-09-26

View Document

12/04/2512 April 2025 Change of details for Mr Ritchie Williamson as a person with significant control on 2023-09-26

View Document

12/04/2512 April 2025 Registered office address changed from 42 Priors Gardens Spencers Wood Reading RG7 1WS England to 9 Limefield Close Reading Berkshire RG6 7XL on 2025-04-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 18 BLAKES QUAY GAS WORKS ROAD READING BERKSHIRE RG1 3EW

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE JAMES WILLIAMSON / 09/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR RITCHIE WILLIAMSON / 01/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE WILLIAMSON / 05/09/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 77 QUEENS WHARF QUEENS ROAD READING BERKSHIRE RG1 4QE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITCHIE WILLIAMSON

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 11 AUGUST END READING BERKSHIRE RG30 2JP

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RITCHIE WILLIAMSON / 06/08/2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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