RIDGEWAY ASSOCIATES 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
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Registered office address changed from C/O Radford & Sergeant Limited 1 Prospect Street Caversham Reading Berkshire RG4 8JB England to 1 Prospect Street Prospect Street Caversham Reading RG4 8JB on 2023-11-15

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT MYLES HOWARTH / 18/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY HOWARTH / 18/09/2018

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ANTONY ROBERT MYLES HOWARTH / 18/09/2018

View Document

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

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

23/06/1723 June 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

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 6 CHURCH GREEN WITNEY OXFORDSHIRE OX28 4AW

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALTHEA HOWARTH / 01/03/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MICHAEL FINCH HOWARTH / 01/03/2013

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM THE BARN THE OLD MANOR POFFLEY END HAILEY WITNEY OXFORDSHIRE OX29 9UW ENGLAND

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALTHEA HOWARTH / 01/11/2011

View Document

06/10/126 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MICHAEL FINCH HOWARTH / 01/11/2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM APPLE TREES MAIN STREET STOKE ROW HENLEY-ON-THAMES OXFORDSHIRE RG9 5QR

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/10/1016 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTONY ROBERT MYLES HOWARTH / 01/02/2010

View Document

16/10/1016 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALTHEA HOWARTH / 01/02/2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD MICHAEL FINCH HOWARTH / 01/02/2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT MYLES HOWARTH / 01/02/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 1 SHEFFIELD ROAD, SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PD

View Document

14/12/0914 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT MYLES HOWARTH / 16/11/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 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