RIVENDELL OF WINCHESTER LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/10/1415 October 2014 DISS40 (DISS40(SOAD))

View Document

14/10/1414 October 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
C/O DAVIS BUSINESS SERVICES
17-19 QUEEN STREET
WHITTLESEY
CAMBS
PE7 1AY
UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN LOADER

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM
C/O M J ASSOCIATES
34 THAME ROAD WARBOROUGH
WALLINGFORD
OXFORDSHIRE
OX10 7DA

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR ROY GRIFFITHS

View Document

25/02/1025 February 2010 SECRETARY APPOINTED MRS CAROL ANN GARNER

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD BRETT-LITTLECHILD

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR DONALD HENRY BRETT-LITTLECHILD

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK DARVILL

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS SPARKES

View Document

20/09/0820 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM:
10 PRINCE OF WALES ROAD
DORCHESTER
DORSET
DT1 1PW

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 COMPANY NAME CHANGED
WEYMOUTH CARAVANS LIMITED
CERTIFICATE ISSUED ON 19/11/07

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE.
BRISTOL
BS2 8PE

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED
LADY BAILEY CARAVANS LIMITED
CERTIFICATE ISSUED ON 26/09/07

View Document

12/09/0712 September 2007 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