RIVCO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 029290260009, created on 2025-07-16

View Document

27/03/2527 March 2025 Appointment of Mr Lee Kenneth Bridgwood as a director on 2025-03-27

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 1994-05-17

View Document

13/03/2413 March 2024 Annual return made up to 1995-05-16 with full list of shareholders

View Document

22/02/2422 February 2024 Current accounting period extended from 2024-05-31 to 2024-08-31

View Document

22/02/2422 February 2024 Registered office address changed from Rivet House Unit 10 Finepoint Business Park Finepoint Way Kidderminster Worcestershire DY11 7FB England to Unit 7 Beacon Business Park Beacon Way Stafford ST18 0DG on 2024-02-22

View Document

20/02/2420 February 2024 Notification of Scell-It (Uk) Group Limited as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Franck Olivier Gaston De Bruyne as a director on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of Steven Malcolm Auld as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Appointment of Mr Gary Ronald Moseley as a director on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Matthew Roden as a secretary on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Matthew Christopher Roden as a director on 2024-02-19

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/03/218 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN MALCOLM AULD / 01/07/2020

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODEN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MALCOLM AULD / 26/02/2018

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW RODEN / 26/02/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM UNIT 10 FINEPOINT WAY OFF STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7FB

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM RIVET HOUSE UNIT 10 FINEPOINT BUSINESS PARK FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7FB ENGLAND

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER VICTOR RODEN / 26/02/2018

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 CURRSHO FROM 30/06/2017 TO 31/05/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RODEN / 27/01/2014

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW RODEN / 27/01/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029290260008

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029290260007

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029290260005

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029290260006

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029290260004

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VICTOR RODEN / 18/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RODEN / 18/04/2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR STEVEN MALCOLM AULD

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MOSELEY

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW RODEN / 20/10/2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/07/9626 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/943 August 1994

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: SOMERSET HSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994

View Document

16/05/9416 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company