RIDGEWAY DEVELOPMENTS (NE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
14/05/2514 May 2025 | Registered office address changed from C/O Fortis Accountancy 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT England to Queensway House C/O Fortis Accountancy Queensway Middlesbrough TS3 8TF on 2025-05-14 |
14/05/2514 May 2025 | Registered office address changed from Queensway House C/O Fortis Accountancy Queensway Middlesbrough TS3 8TF England to C/O Fortis Accountancy Servies Limited 13T Queensway House Queensway Middlesbrough TS3 8TF on 2025-05-14 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
05/05/235 May 2023 | Secretary's details changed for Mr Peter Neal on 2023-05-05 |
05/05/235 May 2023 | Cessation of Egon Robson as a person with significant control on 2022-07-31 |
05/05/235 May 2023 | Notification of Peter Neal as a person with significant control on 2022-07-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-28 with updates |
05/05/235 May 2023 | Director's details changed for Mr Peter Neal on 2020-03-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 47 MARINE PARADE SALTBURN CLEVELAND TS12 1DZ |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
21/05/1621 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
20/06/1520 June 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEAL |
03/05/153 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual return made up to 28 April 2012 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 March 2010 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 March 2011 |
17/04/1317 April 2013 | COMPANY RESTORED ON 17/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/05/121 May 2012 | STRUCK OFF AND DISSOLVED |
17/01/1217 January 2012 | FIRST GAZETTE |
05/07/115 July 2011 | DISS40 (DISS40(SOAD)) |
04/07/114 July 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
18/06/1118 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/04/115 April 2011 | FIRST GAZETTE |
04/06/104 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | SECRETARY APPOINTED MR PETER NEAL |
26/05/0926 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BERNARD TOMBLING LOGGED FORM |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
05/03/085 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NEAL / 05/03/2008 |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 60 EBURY STREET, LONDON, SW1W 9QD |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: THE CANTER, THIRSK ROAD, KIRKLEVINGTON, YARM, TS15 9LT |
31/07/0631 July 2006 | NEW DIRECTOR APPOINTED |
31/05/0631 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
28/04/0528 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/04/0528 April 2005 | SECRETARY RESIGNED |
28/04/0528 April 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX |
More Company Information
Recently Viewed
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