ARMSTRONG REIVER BBS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Termination of appointment of Julie Margaret Reem Royle as a director on 2024-08-06

View Document

19/08/2419 August 2024 Termination of appointment of Rachel Kate Bessant as a director on 2024-08-06

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Appointment of Mr John Barry Lloyd as a director on 2024-03-13

View Document

25/03/2425 March 2024 Appointment of Ms Janice Mary Potts as a director on 2024-03-13

View Document

25/03/2425 March 2024 Appointment of Mr Mark Thomas Armstrong as a director on 2024-03-13

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Change of details for Mrs Janice Potts as a person with significant control on 2023-09-15

View Document

09/10/239 October 2023 Registered office address changed from Alstonby Grange Westlinton Carlisle Cumbria CA6 6AF to Randalinton Farm Sandysike Longtown Carlisle CA6 5SX on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Mr Barry John Lloyd as a person with significant control on 2023-09-15

View Document

09/10/239 October 2023 Change of details for Mr Mark Armstrong as a person with significant control on 2023-09-15

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Change of name notice

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

22/12/2122 December 2021 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2020

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LLOYD

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE POTTS

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ARMSTRONG

View Document

12/08/2012 August 2020 CESSATION OF PHILIP RICHARD ARMSTRONG AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF PSC STATEMENT ON 12/08/2020

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMSTRONG

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS RACHEL KATE BESSANT

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS JULIE ROYLE

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD ARMSTRONG / 11/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

04/04/184 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 25001

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/187 March 2018 PURCHASE OF SHARES 28/02/2018

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE ARMSTRONG

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE ARMSTRONG

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017

View Document

28/07/1728 July 2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 11 April 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

24/05/1324 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1110 August 2011 CHANGE OF NAME 22/07/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/04/1121 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1021 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ARMSTRONG / 11/04/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0627 January 2006 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0627 January 2006 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0627 January 2006 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND

View Document

07/09/057 September 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNS 04/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 £ NC 1000/100000 30/04

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/04/0011 April 2000 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