RIVER VIEW HOLIDAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-17 with updates

View Document

13/08/2513 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/04/145 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 ARTICLES OF ASSOCIATION

View Document

23/01/1423 January 2014 ALTER ARTICLES 31/10/2013

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM CEDARS CLEAVE LIMERS LANE NORTHAM BIDEFORD DEVON EX39 2RG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD COLMAN / 22/09/2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH RICHARD COLMAN / 22/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 14 FULMER CLOSE EARLEY READING BERKSHIRE RG6 5UR

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/10/1017 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARRIS / 17/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD COLMAN / 17/10/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/065 October 2006 COMPANY NAME CHANGED RIVERVALE HOMES LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 C HARRIS/K COLMAN SHARE 31/10/04

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

09/11/049 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/049 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

17/10/0317 October 2003 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