About

Registered Number: 03896477
Date of Incorporation: 17/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 38b Downleaze, Stoke Bishop, Bristol, BS9 1LY

 

Ridgeway Insurance Consultants Ltd was founded on 17 December 1999 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". Ridgeway Insurance Consultants Ltd has 2 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Fiona 04 April 2000 - 1
MATTHEWS, Paul Gray 17 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 22 September 2014
CH03 - Change of particulars for secretary 10 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.