Advanced company searchLink opens in new window

RINGWOODS LIMITED

Company number 00178536

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)
03 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/04/23
03 Jan 2024 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 01/04/23
03 Jan 2024 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 01/04/23
06 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
19 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/03/22
19 Dec 2022 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 26/03/22
19 Dec 2022 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 26/03/22
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
09 Dec 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 27/03/21
06 Dec 2021 AP01 Appointment of Mr Neil Reynolds Smith as a director on 30 November 2021
22 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/03/21
22 Oct 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 27/03/21
04 Oct 2021 TM01 Termination of appointment of Adam Thomas Councell as a director on 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
11 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/03/20
11 Mar 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 28/03/20
11 Mar 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 28/03/20
04 Jan 2021 AP03 Appointment of Rachel Louise Spencer as a secretary on 1 January 2021
04 Jan 2021 TM02 Termination of appointment of Severine Pascale Bequin as a secretary on 1 January 2021
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
01 Sep 2020 CH03 Secretary's details changed for Ms Severine Pascale Bequin on 21 May 2020
21 May 2020 AD01 Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB to Pier House 86-93 Strand on the Green London W4 3NN on 21 May 2020
03 Feb 2020 TM01 Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 31 January 2020
13 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/19
13 Dec 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 30/03/19