RIDGEWAY BAVARIAN LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Martin Shaun Casha as a director on 2025-03-31

View Document

27/02/2527 February 2025 Appointment of Mr Gary Mark Savage as a director on 2025-02-27

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

02/07/242 July 2024 Termination of appointment of Adrian Wallington as a director on 2024-06-28

View Document

01/03/241 March 2024 Statement of capital on 2024-03-01

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024

View Document

01/03/241 March 2024 Satisfaction of charge 2 in full

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

03/02/243 February 2024 Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

03/02/243 February 2024 Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

08/12/238 December 2023 Appointment of Mr Martin Shaun Casha as a director on 2023-11-29

View Document

01/12/231 December 2023 Termination of appointment of Jamie Hamilton Crowther as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Jonathan Leigh Head as a director on 2023-12-01

View Document

05/09/235 September 2023 Change of details for Ridgeway Garages (Newbury) Limited as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Airport House the Airport Cambridge CB5 8RY England to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on 2023-08-30

View Document

31/05/2331 May 2023 Second filing for the appointment of Mr Jamie Hamilton Crowther as a director

View Document

31/03/2331 March 2023 Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr James Anthony Mullins as a director on 2023-03-30

View Document

14/03/2314 March 2023 Appointment of Mr Martin Richard Letza as a secretary on 2023-03-09

View Document

13/03/2313 March 2023 Termination of appointment of Stephen Robert Jones as a secretary on 2023-02-28

View Document

24/02/2324 February 2023 Director's details changed for Mr Jamie Hamilton Crowther on 2022-12-13

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Mark Christopher Hemus as a director on 2023-01-30

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Termination of appointment of Richard John Blumberger as a director on 2022-12-31

View Document

26/09/2226 September 2022 Director's details changed for Mr Timothy Giles Lampert on 2022-09-12

View Document

13/09/2213 September 2022 Appointment of Mr Adrian Wallington as a director on 2022-09-01

View Document

07/07/227 July 2022 Appointment of Mr Jamie Hamilton Crowther as a director on 2022-07-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

28/06/2128 June 2021 Director's details changed for Mr Daksh Gupta on 2021-06-18

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RABAN

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM RIDGEWAY NEWBURY NEWBURY MOTORPARK THE TRIANGLE NEWBURY WEST BERKSHIRE RG14 7HT

View Document

08/06/168 June 2016 SECRETARY APPOINTED MR STEPHEN ROBERT JONES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN O'HANLON

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR DAKSH GUPTA

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY KATHERINE NEWMAN

View Document

07/06/167 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079302140003

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR MARK DOUGLAS RABAN

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079302140003

View Document

21/04/1521 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 RES OF AUD

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR DANIEL STUART TAYLOR

View Document

26/09/1326 September 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/1224 April 2012 ALTER ARTICLES 31/03/2012

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 ADOPT ARTICLES 31/01/2012

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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