- Company Overview for RIDGWAY LEASING LTD (05638163)
- Filing history for RIDGWAY LEASING LTD (05638163)
- People for RIDGWAY LEASING LTD (05638163)
- Charges for RIDGWAY LEASING LTD (05638163)
- More for RIDGWAY LEASING LTD (05638163)
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) |
---|---|---|---|
29 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
10 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
15 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
11 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
05 May 2011 | CERTNM |
Company name changed construction plant leasing LIMITED\certificate issued on 05/05/11
|
|
01 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
25 Jan 2011 | AD02 | Register inspection address has been changed from The Laurels Business Park Dudleston Heath Ellesmere Shropshire SY11 9LD | |
25 Jan 2011 | CH01 | Director's details changed for Mr Timothy Ridgway Jones on 1 January 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Stuart Ridgway Jones on 1 January 2010 | |
25 Jan 2011 | CH03 | Secretary's details changed for Mr Timothy 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 | Accounts for a small company made up to 30 April 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
14 Jan 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | CH01 | Director's details changed for Stuart Ridgway Jones on 1 November 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Timothy Ridgway Jones on 1 November 2009 | |
10 Jun 2009 | 363a | Return made up to 28/11/08; full list of members | |
10 Jun 2009 | 288c | Director's change of particulars / stuart jones / 01/11/2008 | |
10 Jun 2009 | 288c | Director and secretary's change of particulars / timothy jones / 01/11/2008 | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |