RIVERSIDE INTERIORS LIMITED

11 Moor Street, Chepstow, NP16 5DD, Monmouthshire, United Kingdom
StatusACTIVE
Company No.06731949
CategoryPrivate Limited Company
Incorporated23 Oct 2008
Age15 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE INTERIORS LIMITED is an active private limited company with number 06731949. It was incorporated 15 years, 7 months, 13 days ago, on 23 October 2008. The company address is 11 Moor Street, Chepstow, NP16 5DD, Monmouthshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 20 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: 01 Dec 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 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: 04 Jan 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 25 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 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: 01 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-01

Psc name: Deborah Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-01

Psc name: Tony Christopher Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: Anthony Christopher Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 04 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stephen Roberts

Change date: 2016-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr Mark Stephen Roberts

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr. Anthony Christopher Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-19

New address: 11 Moor Street Chepstow Monmouthshire NP16 5DD

Old address: Springfields Pwllmeyric House Pwllmeyric Chepstow Monmouthshire NP16 6LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 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: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-23

Officer name: Mr Mark Stephen Roberts

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 23 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Anthony Christopher Roberts

Change date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2013

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 101 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Oct 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 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: 12 Jan 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 21/12/2008 from south fields pwllmeyric house pwllmeyric chepstow monmouthshire NP16 6LA united kingdom

Documents

View document PDF

Incorporation company

Date: 23 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANR COMMODITIES LTD

8 THE RIDGEWAY,GUILDFORD,GU1 2DG

Number:09179398
Status:ACTIVE
Category:Private Limited Company

BELLE DAME LIMITED

461 UNIT 3,ILFORD,IG1 1TX

Number:08602837
Status:ACTIVE
Category:Private Limited Company

PROJECT CONTROLS TRAINING LIMITED

3 FIELDFARE CLOSE,LOUGHBOROUGH,LE12 6YG

Number:09325316
Status:ACTIVE
Category:Private Limited Company

SBK PHARMA CONSULTANCY SERVICES LIMITED

CURZON HOUSE 2ND FLOOR,BANSTEAD,SM7 2LJ

Number:09354510
Status:ACTIVE
Category:Private Limited Company

SYDX LTD

FLAT 1710, NEW PROVIDENCE WHARF,LONDON,E14 9PW

Number:09762218
Status:ACTIVE
Category:Private Limited Company

THE BONDGATE PRACTICE LTD

46 BONDGATE,YORK,YO62 5EZ

Number:06742937
Status:ACTIVE
Category:Private Limited Company

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