RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY SLEE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/10/1830 October 2018 ADOPT ARTICLES 13/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM NUFFIELD ROAD TRINITY HALL INDUSTRIAL ESTATE CAMBRIDGE CAMBRIDGESHIRE CB4 1TS

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED IAN CHRISTOPHER ANTHONY NORTHEN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHNNIE SAM

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED JEREMY PAUL SLEE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR TERENCE OWEN

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR DEWI MORRIS

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGEON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE RIDGEON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON RIDGEON

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY GORDON RIDGEON

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JOHN PAUL FREDERICK LAWES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGEON

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA RUSHFORTH

View Document

05/03/155 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGEON

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE RUSHFORTH / 01/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL ELLIOT RIDGEON / 01/02/2013

View Document

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 ARTICLES OF ASSOCIATION

View Document

07/12/117 December 2011 ALTER ARTICLES 16/11/2011

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE RUSHFORTH / 09/03/2011

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR APPOINTED AMANDA HELEN JOAN SMITH

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED ANGELA LOUISE RUSHFORTH

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED JOHNNIE SAM

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL RIDGEON

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL RIDGEON

View Document

02/01/102 January 2010 COMPANY NAME CHANGED CHIGNELL BUILDINGS LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

14/12/0914 December 2009 CHANGE OF NAME 04/12/2009

View Document

23/11/0923 November 2009 AUDITOR'S RESIGNATION

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE PARKER

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RIDGEON / 04/03/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDGEON / 04/03/2008

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

14/03/0714 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: ANSON HOUSE 6 ANSON WAY BECCLES BUSINESS PARK BECCLES SUFFOLK NR34 7TJ

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: GOSFORD HOUSE GOSFORD ROAD BECCLES SUFFOLK NR34 9QP

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED P.W. CHIGNELL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/07/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

09/05/009 May 2000 £ NC 1000/160000 31/03/00

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

24/02/0024 February 2000 S366A DISP HOLDING AGM 18/02/00

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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