RIDGEBOROUGH ASSOCIATES LIMITED

Bromfield House Queens Lane Bromfield House Queens Lane, Mold, CH7 1XB, Flintshire, Wales
StatusACTIVE
Company No.08837722
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

RIDGEBOROUGH ASSOCIATES LIMITED is an active private limited company with number 08837722. It was incorporated 10 years, 4 months, 23 days ago, on 09 January 2014. The company address is Bromfield House Queens Lane Bromfield House Queens Lane, Mold, CH7 1XB, Flintshire, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-13

Officer name: Clifford Parry Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Clifford Parry Jones

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Gaunt

Change date: 2020-01-02

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Clifford Parry Jones

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Geoffrey Gaunt

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-02

Psc name: Mr Clifford Parry Jones

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-02

Psc name: Mr Geoffrey Gaunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: Broomfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB

Change date: 2020-02-27

New address: Bromfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Gaunt

Notification date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-02

Psc name: Mr Clifford Parry Jones

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clifford Parry Jones

Change date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 28 Mar 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 13 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 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: 27 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

New address: Broomfield House Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB

Old address: Rowan House North 1 the Professional Quarter Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-09-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-01-17

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHVALE HAULAGE LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:04146911
Status:ACTIVE
Category:Private Limited Company

CASKAWAY TAVERNS LTD

THE SPREAD EAGLE,BRENTWOOD,CM14 4HD

Number:09704663
Status:ACTIVE
Category:Private Limited Company

EDEN PRECISION MEDICINE RESEARCH LIMITED

RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:10822249
Status:ACTIVE
Category:Private Limited Company

KILMARNOCK PEKING STAR LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC566374
Status:ACTIVE
Category:Private Limited Company

MARKET DIRECT LIMITED

VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:09005524
Status:ACTIVE
Category:Private Limited Company

PENCRAIG TRADING LIMITED

T3-T4 HURLINGHAM STUDIOS,LONDON,SW6 3PA

Number:11325301
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