Advanced company searchLink opens in new window

RIDGWAY LEASING LTD

Company number 05638163

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-04-30
  • NM01 ‐ Change of name by resolution
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