- Company Overview for RIDGEWATER ASSOCIATES LIMITED (08603850)
- Filing history for RIDGEWATER ASSOCIATES LIMITED (08603850)
- People for RIDGEWATER ASSOCIATES LIMITED (08603850)
- More for RIDGEWATER ASSOCIATES LIMITED (08603850)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
07 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jan 2024 | PSC04 | Change of details for Mr Stephen Drabwell as a person with significant control on 1 September 2023 | |
25 Jan 2024 | PSC04 | Change of details for Mr Christopher Alfred Boxall as a person with significant control on 1 September 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Stephen Drabwell on 1 September 2023 | |
25 Jan 2024 | CH03 | Secretary's details changed for Mr Christopher Alfred Boxall on 1 September 2023 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Christopher Alfred Boxall on 1 September 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
26 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
13 Aug 2020 | PSC07 | Cessation of Tracey Drabwell as a person with significant control on 6 July 2020 | |
13 Aug 2020 | PSC07 | Cessation of Caroline Ruth Boxall as a person with significant control on 6 July 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mr Stephen Drabwell as a person with significant control on 10 June 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mr Christopher Alfred Boxall as a person with significant control on 10 June 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mrs Caroline Ruth Boxall as a person with significant control on 10 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Stephen Drabwell on 10 June 2020 | |
10 Jun 2020 | CH03 | Secretary's details changed for Mr Christopher Alfred Boxall on 10 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Christopher Alfred Boxall on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 10 June 2020 |