RIVERSIDE BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-30 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2022-03-30 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-30 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
15/11/2315 November 2023 | Change of details for Mr John Douglas Routledge as a person with significant control on 2023-11-14 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
20/09/2220 September 2022 | Registration of charge 054477230006, created on 2022-09-05 |
20/09/2220 September 2022 | Registration of charge 054477230005, created on 2022-09-05 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-03-31 |
26/01/2226 January 2022 | Previous accounting period shortened from 2021-04-29 to 2021-03-31 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-19 with no updates |
29/04/2129 April 2021 | 29/04/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
14/12/2014 December 2020 | DIRECTOR APPOINTED MR JOHN DOUGLAS ROUTLEDGE |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WALSH |
14/12/2014 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOUGLAS ROUTLEDGE |
14/12/2014 December 2020 | CESSATION OF JOANNE LOUISE WALSH AS A PSC |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE WALSH |
21/01/2021 January 2020 | CESSATION OF JOHN DOUGLAS ROUTLEDGE AS A PSC |
11/11/1911 November 2019 | 29/04/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | 29/04/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | FIRST GAZETTE |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
31/01/1931 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
19/10/1819 October 2018 | 30/04/17 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | DISS40 (DISS40(SOAD)) |
21/08/1821 August 2018 | FIRST GAZETTE |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/04/2017 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
10/08/1710 August 2017 | COMPANY NAME CHANGED FANCY GETTING PLASTERED LTD. CERTIFICATE ISSUED ON 10/08/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | DIRECTOR APPOINTED MISS JOANNE LOUISE WALSH |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROUTLEDGE |
10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054477230004 |
10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054477230003 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
21/02/1721 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/04/168 April 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054477230001 |
17/06/1517 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054477230002 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
19/01/1519 January 2015 | APPOINTMENT TERMINATED, SECRETARY SUZANNE ROUTLEDGE |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM CLARENCE HOUSE 28 CANAL STREET LIVERPOOL MERSEYSIDE L20 8AH |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/01/1410 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
19/10/1319 October 2013 | DISS40 (DISS40(SOAD)) |
16/10/1316 October 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
03/09/133 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
06/06/126 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/01/125 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
01/07/111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET ROUTLEDGE / 01/05/2011 |
01/07/111 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM CLARENCE HOUSE 28 CANAL STREET BOOTLE LIVERPOOL MERSEYSIDE L20 8AH UNITED KINGDOM |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROUTLEDGE / 01/05/2011 |
18/01/1118 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
24/05/1024 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
08/02/108 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 8A OSPREY HOUSE BERRY STREET BOOTLE LIVERPOOL MERSEYSIDE L17 7ED |
19/05/0919 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
23/09/0823 September 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
21/11/0621 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
08/08/068 August 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIVERSIDE BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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