- Company Overview for RIDGEWAY PRODUCTS LIMITED (04024514)
- Filing history for RIDGEWAY PRODUCTS LIMITED (04024514)
- People for RIDGEWAY PRODUCTS LIMITED (04024514)
- Charges for RIDGEWAY PRODUCTS LIMITED (04024514)
- Insolvency for RIDGEWAY PRODUCTS LIMITED (04024514)
- More for RIDGEWAY PRODUCTS LIMITED (04024514)
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) |
---|---|---|---|
06 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
25 Mar 2015 | AP01 | Appointment of Mr Craig Stuart Ellis as a director on 1 January 2014 | |
25 Mar 2015 | AP01 | Appointment of Mr Peter Mark Harpham as a director on 1 January 2014 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
27 Jun 2013 | MR01 | Registration of charge 040245140002 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Feb 2013 | CERTNM |
Company name changed p harpham business services LIMITED\certificate issued on 21/02/13
|
|
21 Feb 2013 | CONNOT | Change of name notice | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Dec 2012 | CH01 | Director's details changed for Valerie Iris Harpham on 7 December 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 39 Wortley Road High Green Sheffield Yorkshire S35 4LQ on 8 November 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
08 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
27 Jul 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
06 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |