RIVERSIDE GATES & FENCING LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BATTERSBY / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD BATTERSBY / 11/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MRS PAULINE BATTERSBY

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MRS PAULINE BATTERSBY

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: 291-293 MIDDLEWOOD ROAD SHEFFIELD S6 1TG

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 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