RIDGESIDE ENGINEERING LIMITED

Company Documents

DateDescription
13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SAMUEL HYNDMAN KYLE / 17/07/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANWORTH / 17/07/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAWES / 17/07/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CANOVA / 17/07/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY DAWES / 17/07/2018

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY DAWES / 17/07/2018

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/08/1228 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DAWES

View Document

30/08/1130 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY DAWES

View Document

13/10/1013 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/10/0922 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/07/09; NO CHANGE OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOROTHY DAWES / 29/07/2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/10/048 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

30/04/0430 April 2004 COMPANY NAME CHANGED STANDEL DAWMAN LIMITED CERTIFICATE ISSUED ON 30/04/04

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/01/029 January 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED ELITE SIGNS LTD CERTIFICATE ISSUED ON 14/11/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

25/01/9725 January 1997 EXEMPTION FROM APPOINTING AUDITORS 15/01/97

View Document

02/08/962 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 EXEMPTION FROM APPOINTING AUDITORS 08/08/95

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 documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/07/9426 July 1994 EXEMPTION FROM APPOINTING AUDITORS 20/07/94

View Document

27/08/9327 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

27/08/9327 August 1993 EXEMPTION FROM APPOINTING AUDITORS 05/08/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 AUDITOR'S RESIGNATION

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 COMPANY NAME CHANGED LUMISIGN LIMITED CERTIFICATE ISSUED ON 24/06/92

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: PASTURE LANE WORKS BARROWFORD NELSON LANCS BB9 6ES

View Document

11/10/9111 October 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 COMPANY NAME CHANGED DAWMAN COMPANY LIMITED CERTIFICATE ISSUED ON 16/09/91

View Document

13/08/9013 August 1990 RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/07/897 July 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

28/02/8828 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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