RIVERSIDE BOOKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/09/2425 September 2024 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Pyes Farm House Mole Hill Green Felsted Dunmow Essex CM6 3JR on 2024-09-25 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/10/234 October 2023 | Resolutions |
| 04/10/234 October 2023 | Memorandum and Articles of Association |
| 04/10/234 October 2023 | Resolutions |
| 17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2023-03-16 |
| 13/07/2313 July 2023 | Second filing of Confirmation Statement dated 2023-03-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 21/03/2321 March 2023 | Appointment of Mr. Glyn Robert Williams as a director on 2023-03-14 |
| 21/03/2321 March 2023 | Cessation of Daniel Keith Gilliver as a person with significant control on 2023-03-14 |
| 21/03/2321 March 2023 | Notification of Riverside Books Trustee Limited as a person with significant control on 2023-03-14 |
| 18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GLYN WILLIAMS |
| 11/02/2011 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROBERT WILLIAMS / 11/02/2020 |
| 11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / MR. DANIEL KEITH GILLIVER / 11/02/2020 |
| 11/02/2011 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE GILLIVER / 11/02/2020 |
| 11/02/2011 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL KEITH GILLIVER / 11/02/2020 |
| 18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
| 13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/04/1627 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GILLIVER |
| 29/07/1529 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOM |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEITH GILLIVER / 01/12/2014 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/10/142 October 2014 | APPOINTMENT TERMINATED, DIRECTOR KEITH GILLVER |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEITH GILLIVER / 25/02/2014 |
| 19/12/1319 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 |
| 19/03/1319 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/03/1219 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/03/1116 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/03/1016 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GILLIVER / 06/03/2009 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
| 24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/03/0817 March 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/03/0725 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/03/0617 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
| 03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 09/12/059 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 22/03/0522 March 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
| 05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 19/03/0419 March 2004 | RETURN MADE UP TO 16/03/04; NO CHANGE OF MEMBERS |
| 17/03/0417 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 17/03/0417 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 04/02/044 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 21/03/0321 March 2003 | RETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS |
| 21/01/0321 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 05/05/025 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/03/0220 March 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
| 11/03/0211 March 2002 | SECRETARY RESIGNED |
| 15/05/0115 May 2001 | £ NC 10000/200000 30/03 |
| 15/05/0115 May 2001 | NC INC ALREADY ADJUSTED 30/03/01 |
| 16/03/0116 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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