- Company Overview for RIDLER WEBSTER LIMITED (02796770)
- Filing history for RIDLER WEBSTER LIMITED (02796770)
- People for RIDLER WEBSTER LIMITED (02796770)
- Charges for RIDLER WEBSTER LIMITED (02796770)
- More for RIDLER WEBSTER LIMITED (02796770)
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 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Pauline Webster on 28 November 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Lance Webster on 28 November 2014 | |
10 Mar 2015 | CH03 | Secretary's details changed for Mrs Caroline Ridler on 28 November 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to 94 Greenwood Drive Cimla Neath West Glamorgan SA11 2BW on 28 November 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Mr Lance Webster on 5 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for Pauline Webster on 5 March 2014 | |
05 Mar 2014 | CH03 | Secretary's details changed for Mrs Caroline Ridler on 5 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 May 2013 | TM01 | Termination of appointment of Anthony Ridler as a director | |
14 May 2013 | TM01 | Termination of appointment of Caroline Ridler as a director | |
15 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
21 Dec 2011 | AD01 | Registered office address changed from C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom on 21 December 2011 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AD01 | Registered office address changed from Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Glamorgan SA1 8QY United Kingdom on 26 May 2010 | |
29 Mar 2010 | AD01 | Registered office address changed from Russell House Russell Street Swansea W Glam SA1 4HR on 29 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr Lance Webster on 1 October 2009 |