RIVERSIDE PROPERTY WEST MOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Termination of appointment of William Henry Bannister as a director on 2019-11-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR MICHAEL GWYNN PRICE

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY BANNISTER / 01/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JOHN MEREDITH / 01/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GWENDOLINE LEGRAND / 01/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH WALKER / 01/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEPHEN WARD / 01/04/2010

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 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