RIDDWOOD CONSULTING ENGINEERS LTD

Company Documents

DateDescription
07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/01/247 January 2024 Final Gazette dissolved following liquidation

View Document

07/10/237 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/07/2321 July 2023 Liquidators' statement of receipts and payments to 2023-05-22

View Document

05/01/225 January 2022 Voluntary strike-off action has been suspended

View Document

05/01/225 January 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR CONOR MARTIN / 23/06/2020

View Document

27/06/2027 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 200

View Document

27/06/2027 June 2020 CESSATION OF CHARLESWORTH GARDNER LTD AS A PSC

View Document

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

View Accounts

14/01/2014 January 2020 CESSATION OF STEVEN EDWARD MALONEY AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MALONEY

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MALONEY

View Document

16/10/1816 October 2018 CESSATION OF SIOBHAN MALONEY AS A PSC

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN EDWARD MALONEY

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR STEVEN EDWARD MALONEY

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR ANTHONY MARTIN / 23/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR CONOR MARTIN / 23/08/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN MALONEY / 27/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / CHARLESWORTH GARDNER LTD / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MRS SIOBHAN MALONEY / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIOBHAN ANN MALONEY / 14/06/2018

View Document

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

View Accounts

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR MARTIN

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN MALONEY

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR ANTHONY MARTIN / 22/06/2017

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MRS SIOBHAN MALONEY

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 29A HIGH STREET WEST WICKHAM KENT BR4 0LP ENGLAND

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR ANTHONY MARTIN / 26/06/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLESWORTH GARDNER LTD

View Document

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

View Accounts

28/03/1728 March 2017 COMPANY NAME CHANGED RIDD WOOD PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLESWORTH

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR CONOR ANTHONY MARTIN

View Document

09/08/169 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 89 HAYES WAY BECKENHAM KENT BR3 6RR

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDNER / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEONARD CHARLESWORTH / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/039 October 2003 £ NC 100/5000 01/08/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

03/08/023 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/07/0113 July 2001 S366A DISP HOLDING AGM 02/07/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

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

22/08/9422 August 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 27/06/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

23/06/9223 June 1992 EXEMPTION FROM APPOINTING AUDITORS 21/05/92

View Document

30/07/9130 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED RIDD WOOD (WOKINGHAM) LIMITED CERTIFICATE ISSUED ON 22/03/91

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/91

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 10 RUSKIN AVENUE KEW RICHMOND SURREY TW9 4DJ

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 COMPANY NAME CHANGED CLOVERTOWN LIMITED CERTIFICATE ISSUED ON 09/08/88

View Document

27/06/8827 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8827 June 1988 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