RIDGEWAY BUSINESS SERVICES SWINDON LIMITED

70 Windsor Road, Swindon, SN3 1JX, Wiltshire, England
StatusACTIVE
Company No.05929442
CategoryPrivate Limited Company
Incorporated08 Sep 2006
Age17 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

RIDGEWAY BUSINESS SERVICES SWINDON LIMITED is an active private limited company with number 05929442. It was incorporated 17 years, 8 months, 23 days ago, on 08 September 2006. The company address is 70 Windsor Road, Swindon, SN3 1JX, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ivor Jones

Appointment date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

New address: 70 Windsor Road Swindon Wiltshire SN3 1JX

Old address: 24 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England

Change date: 2023-02-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2023

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-09

Officer name: Mr Peter Ivor Jones

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-09

Officer name: Roy Peter Smart

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Old address: 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England

New address: 24 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX

Change date: 2021-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Peter Smart

Change date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 23 Basepoint Business Centre Swindon Wiltshire SN5 7EX

Change date: 2018-04-04

New address: 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-24

Officer name: Mr Peter Ivor Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Ivor Jones

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 11/09/2009 from 23 basepoint business centre rivermead drive swindon wiltshire SN5 7EX

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from 37 basepoint business centre swindon wiltshire SN5 7EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from beaumont house greatfield swindon SN4 8EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/11/06--------- £ si 52@1=52 £ ic 1/53

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLETRY LIMITED

30 GAY STREET,,BA1 2PA

Number:03146326
Status:ACTIVE
Category:Private Limited Company

FIELDTECH INSPECTIONS LTD

27 WALMERSLEY OLD ROAD,BURY,BL9 6SD

Number:05733218
Status:ACTIVE
Category:Private Limited Company

OXFORD ACCESSORIES LIMITED

FLAT 11, SWALLOWFIELD,LONDON,NW1 3PJ

Number:11771034
Status:ACTIVE
Category:Private Limited Company

SAGA COUNTY UK LIMITED

SAGA UNIT 1,HOUNSLOW,TW3 1PA

Number:09056182
Status:ACTIVE
Category:Private Limited Company
Number:AC000639
Status:ACTIVE
Category:Other company type

TFCONNECT CONSULTING LIMITED

TYTHE BARN,EDLESBOROUGH,LU6 2HS

Number:11480728
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