RIDGWAY HOLDINGS INTERNATIONAL LTD
Company number 03209914
- Company Overview for RIDGWAY HOLDINGS INTERNATIONAL LTD (03209914)
- Filing history for RIDGWAY HOLDINGS INTERNATIONAL LTD (03209914)
- People for RIDGWAY HOLDINGS INTERNATIONAL LTD (03209914)
- Charges for RIDGWAY HOLDINGS INTERNATIONAL LTD (03209914)
- More for RIDGWAY HOLDINGS INTERNATIONAL LTD (03209914)
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 |