Download leads from Nexok and grow your business. Find out more

Ridgeway Kbb Ltd

Documents

Total Documents62
Total Pages289

Filing History

28 April 2023Confirmation statement made on 28 April 2023 with updates
1 November 2022Micro company accounts made up to 31 March 2022
23 March 2022Confirmation statement made on 23 March 2022 with updates
2 August 2021Micro company accounts made up to 31 March 2021
6 April 2021Confirmation statement made on 15 March 2021 with updates
10 February 2021Micro company accounts made up to 31 March 2020
31 March 2020Confirmation statement made on 15 March 2020 with updates
19 December 2019Micro company accounts made up to 31 March 2019
29 March 2019Confirmation statement made on 15 March 2019 with updates
28 March 2019Director's details changed for Mr Anthony Michael Morel on 14 March 2019
31 October 2018Micro company accounts made up to 31 March 2018
23 May 2018Compulsory strike-off action has been discontinued
22 May 2018First Gazette notice for compulsory strike-off
18 May 2018Confirmation statement made on 15 March 2018 with no updates
20 October 2017Micro company accounts made up to 31 March 2017
20 October 2017Micro company accounts made up to 31 March 2017
11 May 2017Confirmation statement made on 1 March 2017 with updates
11 May 2017Confirmation statement made on 1 March 2017 with updates
11 October 2016Total exemption small company accounts made up to 31 March 2016
11 October 2016Total exemption small company accounts made up to 31 March 2016
12 July 2016Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on 12 July 2016
12 July 2016Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 10 Manor Park Banbury Oxfordshire OX16 3TB on 12 July 2016
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
16 February 2016Company name changed bcc oxon LTD\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
16 February 2016Company name changed bcc oxon LTD\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
2 November 2015Total exemption small company accounts made up to 31 March 2015
2 November 2015Total exemption small company accounts made up to 31 March 2015
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
4 November 2014Total exemption small company accounts made up to 31 March 2014
4 November 2014Total exemption small company accounts made up to 31 March 2014
27 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
27 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Total exemption small company accounts made up to 31 March 2013
28 October 2013Company name changed banbury car centre LTD\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
28 October 2013Company name changed banbury car centre LTD\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
29 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
16 January 2012Amended accounts made up to 31 March 2011
16 January 2012Amended accounts made up to 31 March 2011
21 September 2011Total exemption small company accounts made up to 31 March 2011
21 September 2011Total exemption small company accounts made up to 31 March 2011
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
12 April 2011Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX156HW on 12 April 2011
12 April 2011Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX156HW on 12 April 2011
19 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 March 2010
19 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 March 2010
19 March 2010Termination of appointment of a director
19 March 2010Termination of appointment of a director
18 March 2010Appointment of Mr Anthony Michael Morel as a director
18 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
18 March 2010Appointment of Mr Anthony Michael Morel as a director
18 March 2010Termination of appointment of London Law Secretarial Limited as a secretary
15 March 2010Incorporation
15 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing