RIDGEWAYS COACHES LIMITED
Status | ACTIVE |
Company No. | 05889010 |
Category | Private Limited Company |
Incorporated | 27 Jul 2006 |
Age | 17 years, 10 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / chapman worth goddard & broadley LLP / 01/05/2009
Documents
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
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
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
Legacy
Date: 16 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06--------- £ si 99@1=99
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/08/07
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CHRISTINA MEDICAL SERVICES LTD
19 HORSHAM ROAD,FELTHAM,TW14 8LN
Number: | 08117871 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 08528952 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 RANDALL AVENUE,LONDON,NW2 7RL
Number: | 05291362 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W6 7QD
Number: | 07199501 |
Status: | ACTIVE |
Category: | Private Limited Company |
365 EASTERN AVENUE,ILFORD,IG2 6NE
Number: | 11259263 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 PARK LANE,STOCKPORT,SK12 1RD
Number: | 11569641 |
Status: | ACTIVE |
Category: | Private Limited Company |