RIVERSIDE AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-14 with updates |
28/01/2528 January 2025 | Change of details for Mr Craig Ashley Boyce as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Change of details for Mr James Robert Khan as a person with significant control on 2025-01-28 |
28/01/2528 January 2025 | Director's details changed for Mr Craig Ashley Boyce on 2025-01-28 |
28/01/2528 January 2025 | Registered office address changed from Stowmarket Business Park Needham Road Stowmarket Suffolk IP14 2ED to Stowmarket Business Park Ernest Nunn Road Stowmarket Suffolk IP14 2ED on 2025-01-28 |
28/01/2528 January 2025 | Director's details changed for Mr James Robert Khan on 2025-01-28 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Satisfaction of charge 053745240004 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
18/01/2418 January 2024 | Director's details changed for Mr Craig Ashley Boyce on 2024-01-18 |
18/01/2418 January 2024 | Director's details changed for Mr James Robert Khan on 2024-01-18 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with updates |
18/01/2318 January 2023 | Director's details changed for Mr Craig Ashley Boyce on 2023-01-18 |
18/01/2318 January 2023 | Director's details changed for Mr James Robert Khan on 2023-01-18 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
03/01/223 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CRAIG ASHLEY BOYCE / 19/02/2018 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT KHAN / 19/02/2018 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY BOYCE / 19/02/2018 |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT KHAN / 19/02/2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | SAIL ADDRESS CHANGED FROM: 12 TAVERN STREET STOWMARKET SUFFOLK IP14 1PH ENGLAND |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/10/1227 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/04/1218 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/07/119 July 2011 | DISS40 (DISS40(SOAD)) |
06/07/116 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG ASHLEY BOYCE / 24/02/2011 |
06/07/116 July 2011 | SAIL ADDRESS CREATED |
06/07/116 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/07/116 July 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHLEY BOYCE / 24/02/2011 |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT KHAN / 28/10/2010 |
28/06/1128 June 2011 | FIRST GAZETTE |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | 24/02/10 NO CHANGES |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 24/02/07; NO CHANGE OF MEMBERS |
20/01/0720 January 2007 | REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 109 MELFORD ROAD STOWMARKET SUFFOLK IP14 2PT |
30/09/0630 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/0623 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
09/03/059 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
03/03/053 March 2005 | SECRETARY RESIGNED |
03/03/053 March 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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