Advanced company searchLink opens in new window

RIDGEWELL GARDEN DESIGN & CONSTRUCTION LIMITED

Company number 08723759

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)
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
18 Jul 2022 PSC04 Change of details for Mr Robert Ridgewell as a person with significant control on 18 July 2022
18 Jul 2022 PSC04 Change of details for Mr Duncan Ridgewell as a person with significant control on 18 July 2022
11 Jul 2022 CH01 Director's details changed for Ms Susan Ridgewell on 8 July 2022
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
19 Jul 2021 PSC04 Change of details for Mr Duncan Ridgewell as a person with significant control on 15 July 2021
19 Jul 2021 CH01 Director's details changed for Mr Duncan Ridgewell on 15 July 2021
04 May 2021 CH01 Director's details changed for Ms Susan Ridgewell on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Robert Ridgewell as a person with significant control on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Robert Ridgewell on 4 May 2021
04 May 2021 AD01 Registered office address changed from 11 Church Street Sible Hedingham Halstead Essex CO9 3NS to Applebrook Wethersfield Road Sible Hedingham Halstead Essex CO9 3LB on 4 May 2021
13 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 110
03 Jan 2019 PSC04 Change of details for Mr Duncan Ridgewell as a person with significant control on 9 October 2018
03 Jan 2019 CH01 Director's details changed for Mr Duncan Ridgewell on 9 October 2018
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017