NEW RIVER PROJECTS LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD COOK / 26/01/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN COOK / 26/01/2015

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN COOK / 26/01/2015

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN COOK / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD COOK / 27/01/2010

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 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