Advanced company searchLink opens in new window

RIDLER WEBSTER LIMITED

Company number 02796770

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 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
  • GBP 4
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
  • GBP 4
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