Advanced company searchLink opens in new window

RIDGEWAY FACADES LTD

Company number 02638704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2017-04-26
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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