Advanced company searchLink opens in new window

DAVE RIDLEY STEEL FABRICATIONS LIMITED

Company number 05067011

Filter by category

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)
27 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
18 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
19 Mar 2019 CH01 Director's details changed for Mr David Ridley on 19 March 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 PSC04 Change of details for Mr David Ridley as a person with significant control on 7 December 2018
13 Dec 2018 PSC01 Notification of George Baker as a person with significant control on 7 December 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AD01 Registered office address changed from Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR England to Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR on 15 September 2014