RIDGEWELL GARDEN DESIGN & CONSTRUCTION LIMITED
Company number 08723759
- Company Overview for RIDGEWELL GARDEN DESIGN & CONSTRUCTION LIMITED (08723759)
- Filing history for RIDGEWELL GARDEN DESIGN & CONSTRUCTION LIMITED (08723759)
- People for RIDGEWELL GARDEN DESIGN & CONSTRUCTION LIMITED (08723759)
- More for RIDGEWELL GARDEN DESIGN & CONSTRUCTION LIMITED (08723759)
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
|
|
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 |