About

Registered Number: 04172681
Date of Incorporation: 05/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Wern Panna Farm, Llangwm, Usk, Monmouthshire, NP15 1HA

 

Ridgeway Contractors Ltd was established in 2001, it's status at Companies House is "Active". Hole, Pamela Alyson, Hole, Steven Timothy are listed as the directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLE, Steven Timothy 05 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HOLE, Pamela Alyson 05 March 2001 - 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2020
SH08 - Notice of name or other designation of class of shares 15 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 30 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 08 February 2005
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 31 May 2003
363a - Annual Return 13 March 2003
AA - Annual Accounts 06 October 2002
363a - Annual Return 04 March 2002
395 - Particulars of a mortgage or charge 03 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.