RIDGEWAY RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Memorandum and Articles of Association

View Document

10/07/2510 July 2025 Resolutions

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

24/02/2524 February 2025 Satisfaction of charge 021595750005 in full

View Document

21/02/2521 February 2025 Registration of charge 021595750006, created on 2025-02-20

View Document

19/02/2519 February 2025 Satisfaction of charge 2 in full

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

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

View Accounts

06/06/236 June 2023 Registration of charge 021595750005, created on 2023-06-05

View Document

05/05/235 May 2023 Satisfaction of charge 021595750004 in full

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

19/04/2119 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/08/1625 August 2016 SECRETARY APPOINTED MS AMY ELIZABETH LAWRENCE

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CALDER

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/06/163 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/08/1519 August 2015 Annual return made up to 28 July 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

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

View Accounts

13/08/1413 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Document

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

View Accounts

28/08/1328 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021595750003

View Document

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

View Document

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

View Accounts

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

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: RODMORE MILL ALVINGTON NR LYDNEY GLOUCESTERSHIRE GL15 6AH

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 COMPANY NAME CHANGED RIDGEWAY BUILDING LIMITED CERTIFICATE ISSUED ON 20/07/98

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage 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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/10/932 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/932 October 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/89

View Document

13/06/8913 June 1989 COMPANY NAME CHANGED PROFORT SCIENCE LIMITED CERTIFICATE ISSUED ON 14/06/89

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM: RODMORE MILL ALVINGTON NR LYDNEY

View Document

13/02/8913 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8810 November 1988 NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 SECRETARY RESIGNED

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXON OX5 2DH

View Document

03/12/873 December 1987 ALTER MEM AND ARTS 051087

View Document

02/12/872 December 1987 WD 11/11/87 AD 05/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

02/12/872 December 1987 WD 11/11/87 PD 05/10/87--------- £ SI 2@1

View Document

10/11/8710 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 COMPANY NAME CHANGED COLESLAW 112 LIMITED CERTIFICATE ISSUED ON 22/10/87

View Document

31/08/8731 August 1987 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