ARMSTRONG REIVER BBS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-04 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Termination of appointment of Julie Margaret Reem Royle as a director on 2024-08-06 |
19/08/2419 August 2024 | Termination of appointment of Rachel Kate Bessant as a director on 2024-08-06 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-04 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Appointment of Mr John Barry Lloyd as a director on 2024-03-13 |
25/03/2425 March 2024 | Appointment of Ms Janice Mary Potts as a director on 2024-03-13 |
25/03/2425 March 2024 | Appointment of Mr Mark Thomas Armstrong as a director on 2024-03-13 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Change of details for Mrs Janice Potts as a person with significant control on 2023-09-15 |
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 |
09/10/239 October 2023 | Change of details for Mr Barry John Lloyd as a person with significant control on 2023-09-15 |
09/10/239 October 2023 | Change of details for Mr Mark Armstrong as a person with significant control on 2023-09-15 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Change of name notice |
19/01/2219 January 2022 | Certificate of change of name |
22/12/2122 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-08-31 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2020 |
15/10/2015 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY LLOYD |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE POTTS |
13/10/2013 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ARMSTRONG |
12/08/2012 August 2020 | CESSATION OF PHILIP RICHARD ARMSTRONG AS A PSC |
12/08/2012 August 2020 | NOTIFICATION OF PSC STATEMENT ON 12/08/2020 |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMSTRONG |
21/07/2021 July 2020 | DIRECTOR APPOINTED MRS RACHEL KATE BESSANT |
21/07/2021 July 2020 | DIRECTOR APPOINTED MRS JULIE ROYLE |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP RICHARD ARMSTRONG / 11/04/2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
04/04/184 April 2018 | 28/02/18 STATEMENT OF CAPITAL GBP 25001 |
04/04/184 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
07/03/187 March 2018 | PURCHASE OF SHARES 28/02/2018 |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, SECRETARY MELANIE ARMSTRONG |
28/02/1828 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ARMSTRONG |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | |
28/07/1728 July 2017 | |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
22/05/1322 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/12/1224 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
30/05/1230 May 2012 | PREVEXT FROM 30/09/2011 TO 31/03/2012 |
19/04/1219 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
10/08/1110 August 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/08/1110 August 2011 | CHANGE OF NAME 22/07/2011 |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/04/1121 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
23/06/1023 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/06/1021 June 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ARMSTRONG / 11/04/2010 |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/04/0920 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/04/0824 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS; AMEND |
27/01/0627 January 2006 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS; AMEND |
27/01/0627 January 2006 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS; AMEND |
27/01/0627 January 2006 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS; AMEND |
07/09/057 September 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | SECRETARY RESIGNED |
22/06/0522 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/06/0428 June 2004 | DIRECTOR RESIGNED |
28/06/0428 June 2004 | DIRECTOR RESIGNS 04/04/04 |
08/05/048 May 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
10/04/0410 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
12/05/0312 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
28/04/0328 April 2003 | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
03/05/023 May 2002 | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
28/09/0128 September 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 |
07/07/017 July 2001 | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
05/06/015 June 2001 | NC INC ALREADY ADJUSTED 30/04/01 |
05/06/015 June 2001 | NEW DIRECTOR APPOINTED |
05/06/015 June 2001 | £ NC 1000/100000 30/04 |
10/05/0010 May 2000 | NEW DIRECTOR APPOINTED |
03/05/003 May 2000 | NEW SECRETARY APPOINTED |
03/05/003 May 2000 | DIRECTOR RESIGNED |
03/05/003 May 2000 | SECRETARY RESIGNED |
02/05/002 May 2000 | REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/04/0011 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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