RIVERGLEN DISTRIBUTION SPALDING LTD

Company Documents

DateDescription
27/09/1627 September 2016 DISS40 (DISS40(SOAD))

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/162 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1523 July 2015 CHANGE OF NAME 07/07/2015

View Document

06/07/156 July 2015 COMPANY NAME CHANGED SNOWBUSINESS (UK) LIMITED
CERTIFICATE ISSUED ON 06/07/15

View Document

09/03/159 March 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

04/09/114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR BENFORD / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JO ANNE TOMLIN / 01/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: G OFFICE CHANGED 19/01/01 UNITY HOUSE 80 HIGHAM ROAD RUSHDEN NORTHAMPTONSHIRE NN10 6DF

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/989 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: G OFFICE CHANGED 20/10/96 STERLING HOUSE 1 LOUGHBOROUGH ROAD WEST BRIDGEFORD NOTTINGHAM NG2 7LJ

View Document

02/04/962 April 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: G OFFICE CHANGED 28/02/95 186 DERBY ROAD NOTTINGHAM NG7 1NF

View Document

04/01/954 January 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 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