RIVER POWER LIMITED

225 Great Chalfield, Melksham, SN12 8NL, England
StatusACTIVE
Company No.05972734
CategoryPrivate Limited Company
Incorporated20 Oct 2006
Age17 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

RIVER POWER LIMITED is an active private limited company with number 05972734. It was incorporated 17 years, 7 months, 27 days ago, on 20 October 2006. The company address is 225 Great Chalfield, Melksham, SN12 8NL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: 6 Kingsmead Square Bath BA1 2AB

Change date: 2022-08-08

New address: 225 Great Chalfield Melksham SN12 8NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2020

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-18

Psc name: Mr Richard James Willder

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2020

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathryn Rose Willder

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathryn Willder

Notification date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-17

Officer name: Mrs Kathryn Rose Willder

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-17

Officer name: Kathryn Rose Willder

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Iain Holdoway

Termination date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059727340002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-30

Officer name: Richard James Willder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Willder

Change date: 2011-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-04

Officer name: Kathryn Rose Willder

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: 7 - 10 Kelso Place Upper Bristol Road Bath BA1 3AU England

Documents

View document PDF

Change account reference date company current extended

Date: 06 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: Farleigh House, Farleigh Hungerford, Bath Somerset BA2 7RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Willder

Change date: 2009-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Rose Willder

Change date: 2009-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-01

Officer name: Richard James Willder

Documents

View document PDF

Accounts amended with made up date

Date: 23 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AAMD

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed lindsay iain holdoway

Documents

View document PDF

Resolution

Date: 22 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 20 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELM COURT (UK) LIMITED

55-57 SEA LANE,LITTLEHAMPTON,BN16 2RQ

Number:03524178
Status:ACTIVE
Category:Private Limited Company

GFCS SERVICES LIMITED

UNIT 5 LOWER WOOD END FARM SUNDON ROAD,DUNSTABLE,LU5 6LN

Number:04159853
Status:LIQUIDATION
Category:Private Limited Company

LIFEFRAME PHOTOGRAPHY LTD

20 WILLAN ROAD,CHESTER,CH1 5PU

Number:07052269
Status:ACTIVE
Category:Private Limited Company

PRIDEWATER ESTATES LIMITED

SCARFIELD WHARF SCARFIELD HILL,WORCESTERSHIRE,B48 7SQ

Number:03429983
Status:ACTIVE
Category:Private Limited Company

SESCO RENEWABLES LIMITED

THE POST HOUSE,SWANSEA,SA1 1SB

Number:09213343
Status:ACTIVE
Category:Private Limited Company

THORNHILL LAND LLP

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SO306259
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source