RIVERSIDE INTERIORS LIMITED
Status | ACTIVE |
Company No. | 06731949 |
Category | Private Limited Company |
Incorporated | 23 Oct 2008 |
Age | 15 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Jul 2013
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-01
Capital : 101 GBP
Documents
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
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
Capital allotment shares
Date: 08 Nov 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 08 Nov 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-01
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
Some Companies
8 THE RIDGEWAY,GUILDFORD,GU1 2DG
Number: | 09179398 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 1710, NEW PROVIDENCE WHARF,LONDON,E14 9PW
Number: | 09762218 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BONDGATE,YORK,YO62 5EZ
Number: | 06742937 |
Status: | ACTIVE |
Category: | Private Limited Company |