- Company Overview for RIDGEWAY FACADES LTD (02638704)
- Filing history for RIDGEWAY FACADES LTD (02638704)
- People for RIDGEWAY FACADES LTD (02638704)
- Charges for RIDGEWAY FACADES LTD (02638704)
- More for RIDGEWAY FACADES LTD (02638704)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
03 Aug 2017 | PSC02 | Notification of Ridgeway Building Envelope Group Ltd as a person with significant control on 1 August 2017 | |
03 Aug 2017 | PSC07 | Cessation of Jamie Lee Arrowsmith as a person with significant control on 1 August 2017 | |
03 Aug 2017 | PSC07 | Cessation of Kevin John Arrowsmith as a person with significant control on 1 August 2017 | |
20 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 May 2017 | CONNOT | Change of name notice | |
31 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Jun 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from Unit 26 the Glenmore Centre Waterwells Business Park Marconi Drive Quedgeley Gloucester Gloucestershire GL2 2AP to Unit 4 the Perry Centre Davy Way Quedgeley Gloucestershire GL2 2AD on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Jamie Lee Arrowsmith on 17 February 2015 | |
17 Feb 2015 | CH03 | Secretary's details changed for Kevin John Arrowsmith on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Kevin John Arrowsmith on 17 February 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
12 Sep 2014 | MR01 | Registration of charge 026387040008, created on 8 September 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
26 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
13 Jun 2013 | MR01 | Registration of charge 026387040007 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Apr 2013 | MR01 | Registration of charge 026387040006 |