RIDGEWAY BUSINESS SERVICES SWINDON LIMITED
Status | ACTIVE |
Company No. | 05929442 |
Category | Private Limited Company |
Incorporated | 08 Sep 2006 |
Age | 17 years, 8 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/09; full list of members
Documents
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
Legacy
Date: 11 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/11/06--------- £ si 52@1=52 £ ic 1/53
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 GAY STREET,,BA1 2PA
Number: | 03146326 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WALMERSLEY OLD ROAD,BURY,BL9 6SD
Number: | 05733218 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, SWALLOWFIELD,LONDON,NW1 3PJ
Number: | 11771034 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAGA UNIT 1,HOUNSLOW,TW3 1PA
Number: | 09056182 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000639 |
Status: | ACTIVE |
Category: | Other company type |
TYTHE BARN,EDLESBOROUGH,LU6 2HS
Number: | 11480728 |
Status: | ACTIVE |
Category: | Private Limited Company |