RIVERS BUILDING & DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

14/05/2414 May 2024 Registered office address changed from C/O Ayling Ware & Co, Canna Park Highampton Beaworthy Devon EX21 5LR England to C/O Ayling Ware Ltd, 48 Spelthorne Lane Ashford TW15 1UJ on 2024-05-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY England to C/O Ayling Ware & Co, Canna Park Highampton Beaworthy Devon EX21 5LR on 2023-07-04

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Change of details for Mr Ian David Rivers as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mr Ian David Rivers on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mrs Liza Rivers on 2021-07-29

View Document

29/07/2129 July 2021 Change of details for Mrs Liza Rivers as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY on 2021-07-29

View Document

26/05/2126 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA RIVERS / 08/04/2021

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH ENGLAND

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID RIVERS / 08/04/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID RIVERS / 17/02/2020

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070389210010

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID RIVERS / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA RIVERS / 03/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID RIVERS / 12/09/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 22 WYCOMBE END BEACONSFIELD HP9 1NB ENGLAND

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070389210009

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070389210008

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070389210007

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA RIVERS / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RIVERS / 12/04/2017

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID RIVERS / 12/04/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070389210001

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070389210004

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070389210003

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070389210002

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070389210006

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070389210005

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/06/169 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA RIVERS / 10/05/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/12/2015 TO 31/10/2015

View Document

04/11/154 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

13/11/1413 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED RIVERS CARS LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

05/11/145 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1413 June 2014 SECOND FILING WITH MUD 13/10/13 FOR FORM AR01

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070389210006

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070389210005

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070389210004

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070389210003

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070389210002

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070389210001

View Document

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RIVERS / 12/10/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZA RIVERS / 12/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MSS LIZA GIARDINA / 31/10/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MSS LIZA GIARDINA

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED IAN RIVERS

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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