RIDGEWAYS COACHES LIMITED

2 The Old Estate Yard High Street 2 The Old Estate Yard High Street, Wantage, OX12 8JY, Oxfordshire, England
StatusACTIVE
Company No.05889010
CategoryPrivate Limited Company
Incorporated27 Jul 2006
Age17 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

RIDGEWAYS COACHES LIMITED is an active private limited company with number 05889010. It was incorporated 17 years, 10 months, 9 days ago, on 27 July 2006. The company address is 2 The Old Estate Yard High Street 2 The Old Estate Yard High Street, Wantage, OX12 8JY, Oxfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chapman Worth Limited

Change date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England

Change date: 2022-11-01

New address: 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-24

Psc name: Mr Neil Hutchings

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-24

Officer name: Chapman Worth Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

New address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY

Change date: 2021-05-24

Old address: 6 Newbury Street Wantage Oxon OX12 8BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Laura Elizabeth Hitchings

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: . Chapman Worth Llp

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Elizabeth Hitchings

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Neil Thomas Hitchings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / chapman worth goddard & broadley LLP / 01/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/06--------- £ si 99@1=99

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTINA MEDICAL SERVICES LTD

19 HORSHAM ROAD,FELTHAM,TW14 8LN

Number:08117871
Status:ACTIVE
Category:Private Limited Company

DRUERS LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:08528952
Status:LIQUIDATION
Category:Private Limited Company

ENDLEA INVESTMENTS LTD

3 RANDALL AVENUE,LONDON,NW2 7RL

Number:05291362
Status:ACTIVE
Category:Private Limited Company

KEEN CITY LTD.

2ND FLOOR,LONDON,W6 7QD

Number:07199501
Status:ACTIVE
Category:Private Limited Company

MOVE YOUR CAR LTD

365 EASTERN AVENUE,ILFORD,IG2 6NE

Number:11259263
Status:ACTIVE
Category:Private Limited Company

THE MARPLE FRIARY LIMITED

17-19 PARK LANE,STOCKPORT,SK12 1RD

Number:11569641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source