Advanced company searchLink opens in new window

RIDGEWAY GARAGES (NEWBURY) LIMITED

Company number 03297014

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2014 MR01 Registration of charge 032970140020
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 66,668
06 Sep 2013 MR01 Registration of charge 032970140019
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
04 Sep 2013 MR01 Registration of charge 032970140018
03 Sep 2013 AP01 Appointment of Mr Daniel Stuart Taylor as a director
21 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
20 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 16
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 17
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 15
03 Apr 2012 MG01 Duplicate mortgage certificatecharge no:14
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 14
07 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
18 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from Newbury Motor Park the Triangle Newbury Berkshire RG14 7HT on 19 January 2011
19 Jan 2011 CH01 Director's details changed for David John Newman on 19 January 2011
29 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 13
12 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
09 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 12
05 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
14 Aug 2009 395 Particulars of a mortgage or charge / charge no: 11