RIVERSIDE PLUMBING SUPPLIES LIMITED

Unit 6 Eclipse Works Unit 6 Eclipse Works, Wigan, WN3 4HT, Lancashire, England
StatusACTIVE
Company No.11163117
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

RIVERSIDE PLUMBING SUPPLIES LIMITED is an active private limited company with number 11163117. It was incorporated 6 years, 4 months, 25 days ago, on 22 January 2018. The company address is Unit 6 Eclipse Works Unit 6 Eclipse Works, Wigan, WN3 4HT, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Neil Moss

Change date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crown trade supplies LIMITED\certificate issued on 08/09/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111631170001

Charge creation date: 2022-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111631170002

Charge creation date: 2022-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-22

Psc name: Andrew Neil Moss

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-22

Psc name: Michael Kevin Norton

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mwa Group Limited

Notification date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Feb 2021

Action Date: 22 Jan 2021

Category: Capital

Type: SH06

Date: 2021-01-22

Capital : 70 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Kevin Norton

Change date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-20

Officer name: Mr Andrew Neil Moss

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Kevin Norton

Change date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Neil Moss

Change date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: Crown House 22 Walmesley Road Leigh Lancashire WN7 1YE England

New address: Unit 6 Eclipse Works Bradford Street Wigan Lancashire WN3 4HT

Change date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jimmy Martin Holden

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 24 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-24

Officer name: Asghar Nazeri

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 24 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asghar Nazeri

Cessation date: 2019-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Neil Moss

Notification date: 2019-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Kevin Norton

Notification date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kevin Norton

Appointment date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Neil Moss

Appointment date: 2019-11-22

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Mr Jimmy Martin Holden

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-09

Officer name: Mr Jimmy Martin Holden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Crown House 22 Walmesley Road Leigh Lancashire WN7 1YE

Old address: Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England

Change date: 2018-02-08

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAVA MANAGEMENT LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE,MANCHESTER,M3 5FS

Number:11658867
Status:ACTIVE
Category:Private Limited Company

CATERHAM DIGITAL LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:07416017
Status:ACTIVE
Category:Private Limited Company

DESIGN BY ADRIANA LTD

FLAT 3 LOUBERT HOUSE,LONDON,N18 2EU

Number:11173195
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G. M. SAUNDERS BUILDERS LIMITED

5 DALES COURT,IPSWICH,IP1 4JR

Number:05030477
Status:ACTIVE
Category:Private Limited Company

IJK TECHNICAL ASSET MANAGEMENT LIMITED

4A, REEDS MEADOW,PETERSFIELD,GU32 1QZ

Number:11872699
Status:ACTIVE
Category:Private Limited Company

LINK CCTV HOLDINGS LIMITED

BUSINESS AND TECHNOLOGY CENTRE,STEVENAGE,SG1 2DX

Number:11419502
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