R. STUART RIDGWAY ASSOCIATES LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
R. STUART RIDGWAY ASSOC. LTD.
MARY STREET
HYDE
CHESHIRE
SK14 4RD

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART RIDGWAY / 18/09/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY RIDGWAY / 18/09/2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY RIDGWAY / 18/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LISA RIDGWAY / 10/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY RIDGWAY / 10/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 DIRECTOR'S PARTICULARS JULIA RIDGWAY

View Document

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

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: SHIRLEY HOUSE OLDHAM STREET HYDE CHESHIRE SK14 1LJ

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0613 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information