RITCHIE & GOODWIN LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Director's details changed for William Dennis Walden on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

28/07/2128 July 2021 Termination of appointment of William Beatson as a director on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 246 CAUSEWAYSIDE EDINBURGH EH9 1UU

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEATSON / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENNIS WALDEN / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO DE MELO / 01/02/2010

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 122 8896 £1 REDEEMABLE SHARES REDEEMED

View Document

10/02/0910 February 2009 FORM 122 2234 REDEEMED SHARES £1 31/10/08

View Document

10/02/0910 February 2009 FORM 122 2234 REDEEMED SHARES £1 30/11/08

View Document

10/02/0910 February 2009 FORM 122 2234 REDEEMED SHARES £1 30/09/08

View Document

10/02/0910 February 2009 FORM 122 2234 REDEEMED £1 SHARES 31/08/08

View Document

10/02/0910 February 2009 FORM 122 2234 REDEEMED SHARES £1 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEATSON / 22/01/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 GBP SR 2234@1

View Document

29/07/0829 July 2008 GBP SR 2234@1

View Document

29/07/0829 July 2008 GBP SR 2234@1

View Document

29/07/0829 July 2008 GBP SR 2234@1

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 31/05/07

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 31/03/07

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 31/07/07

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 30/06/07

View Document

17/04/0817 April 2008 GBP SR 2234@1

View Document

17/04/0817 April 2008 GBP SR 2234@1

View Document

17/04/0817 April 2008 GBP SR 2234@1

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 30/11/07

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 31/12/07

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 30/09/07

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 31/08/07

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 30/04/07

View Document

17/04/0817 April 2008 AMENDING FORM 122 2234@£1 31/10/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 22/01/08; CHANGE OF MEMBERS; AMEND

View Document

25/01/0825 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 £ IC 46974/44740 30/06/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 53676/51442 31/03/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 33570/31336 31/12/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 35804/33570 30/11/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 38038/35804 31/10/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 44740/42506 31/07/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 49208/46974 31/05/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 40272/38038 30/09/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 42506/40272 31/08/07 £ SR 2234@1=2234

View Document

09/01/089 January 2008 £ IC 51442/49208 30/04/07 £ SR 2234@1=2234

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 £ SR 2234@1 31/08/06

View Document

16/03/0716 March 2007 £ SR 2234@1 30/11/06

View Document

16/03/0716 March 2007 £ SR 2234@1 31/10/06

View Document

16/03/0716 March 2007 £ SR 2234@1 30/09/06

View Document

16/03/0716 March 2007 £ SR 2234@1 31/12/06

View Document

16/03/0716 March 2007 £ IC 58045/55811 31/01/07 £ SR 2234@1=2234

View Document

16/03/0716 March 2007 £ IC 55811/53577 28/02/07 £ SR 2234@1=2234

View Document

07/03/077 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 £ IC 78150/75916 30/06/06 £ SR 2234@1=2234

View Document

18/08/0618 August 2006 £ IC 75916/73682 31/07/06 £ SR 2234@1=2234

View Document

18/08/0618 August 2006 £ IC 80384/78150 31/05/06 £ SR 2234@1=2234

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 £ IC 84852/82618 31/03/06 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 91554/89320 31/12/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ SR 17872@1 31/12/04

View Document

03/05/063 May 2006 £ IC 116128/113894 31/01/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 113894/111660 28/02/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 111660/109426 31/03/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 109426/107192 30/04/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 107192/104958 31/05/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 104958/102724 30/06/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 102724/100490 31/07/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 100490/98256 31/08/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 98256/96022 30/09/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 96022/93788 31/10/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 93788/91554 30/11/05 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 87086/84852 28/02/06 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 82618/80384 30/04/06 £ SR 2234@1=2234

View Document

03/05/063 May 2006 £ IC 89320/87086 31/01/06 £ SR 2234@1=2234

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 06/04/04

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

09/05/029 May 2002 PARTIC OF MORT/CHARGE *****

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 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