Advanced company searchLink opens in new window

RIDGEWAY BIOLOGICALS LIMITED

Company number 04897974

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 Apr 2024 AP01 Appointment of Mr Jean-Charles Tissot as a director on 1 April 2024
08 Apr 2024 TM01 Termination of appointment of Thierry Le Flohic as a director on 1 April 2024
04 Jan 2024 AA Accounts for a small company made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
18 Nov 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
17 Jun 2022 AD01 Registered office address changed from Unit 3 Anglo Office Park White Lion Road Amersham HP7 9FB England to Explorer House, Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH on 17 June 2022
30 Nov 2021 AP01 Appointment of Mr Carel Frederik Gangel as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Yan Gabe as a director on 30 November 2021
05 Oct 2021 AA Full accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
16 Oct 2020 AA Accounts for a small company made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
25 Aug 2020 AP01 Appointment of Mr Robin Glevum Wardle as a director on 31 May 2020
25 Aug 2020 TM01 Termination of appointment of Timothy Stephen Wallis as a director on 31 May 2020
04 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 AP01 Appointment of Mr Thierry Le Flohic as a director on 1 July 2019
01 Aug 2019 AP01 Appointment of Mr Yan Gabe as a director on 1 July 2019
16 Jul 2019 AD01 Registered office address changed from Units 1-3 Old Station Business Park Compton Newbury Berkshire RG20 6NE to Unit 3 Anglo Office Park White Lion Road Amersham HP7 9FB on 16 July 2019
16 Jul 2019 PSC02 Notification of Ceva Animal Health Limited as a person with significant control on 1 July 2019
16 Jul 2019 PSC07 Cessation of Stefan Klocke as a person with significant control on 1 July 2019
16 Jul 2019 PSC07 Cessation of Carsten Klocke as a person with significant control on 1 July 2019
17 May 2019 PSC01 Notification of Stefan Klocke as a person with significant control on 5 January 2017
17 May 2019 PSC01 Notification of Carsten Klocke as a person with significant control on 5 January 2017