Advanced company searchLink opens in new window

RIDGWAY HOLDINGS INTERNATIONAL LTD

Company number 03209914

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)
10 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
24 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
10 Dec 2012 AA Group of companies' accounts made up to 30 April 2012
24 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
24 Jul 2012 TM02 Termination of appointment of Wendy Jones as a secretary
23 Jan 2012 CH01 Director's details changed for Timothy Ridgway Jones on 10 June 1996
11 Jan 2012 AA Group of companies' accounts made up to 30 April 2011
22 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Mr Graham Robert Jones as a director
01 Feb 2011 AA Group of companies' accounts made up to 30 April 2010
26 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
26 Jul 2010 CH03 Secretary's details changed for Wendy Jones on 1 January 2010
26 Jul 2010 CH01 Director's details changed for Timothy Ridgway Jones on 1 January 2010
26 Jul 2010 CH01 Director's details changed for Stuart Ridgway Jones on 1 January 2010
19 Feb 2010 AD01 Registered office address changed from the Laurels Business Park Dudleston Heath Ellesmere Shropshire SY12 9LD on 19 February 2010
01 Feb 2010 AA Group of companies' accounts made up to 30 April 2009
10 Jun 2009 363a Return made up to 10/06/09; full list of members
23 Jan 2009 AA Full accounts made up to 30 April 2008
26 Nov 2008 363a Return made up to 10/06/08; full list of members
05 Aug 2008 353 Location of register of members
05 Aug 2008 288c Director's change of particulars / timothy jones / 10/06/2008
04 Aug 2008 288c Director's change of particulars / stuart jones / 10/06/2008
04 Aug 2008 288c Secretary's change of particulars / wendy jones / 10/06/2008
30 Apr 2008 CERTNM Company name changed sandford assets LIMITED\certificate issued on 02/05/08
18 Dec 2007 288c Director's particulars changed