RIVERSIDE WASTE MACHINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-12-08 with updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-08 with updates |
03/11/223 November 2022 | Confirmation statement made on 2022-11-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Change of details for Mr Jonathan Oldfield as a person with significant control on 2020-04-06 |
16/11/2116 November 2021 | Notification of Charlotte Walker as a person with significant control on 2020-04-06 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-02 with updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES |
15/06/1815 June 2018 | DIRECTOR APPOINTED MR BARRY SCANLON |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNIT 1, 2 JUBILEE COURT WATH LANE COPGROVE HARROGATE NORTH YORKSHIRE HG3 3TB UNITED KINGDOM |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM EXCEL HOUSE BECKLANDS CLOSE BAR LANE, ROECLIFFE BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9NR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
06/07/176 July 2017 | CESSATION OF DEBORAH JOY OLDFIELD AS A PSC |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN OLDFIELD / 25/11/2016 |
10/05/1710 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH OLDFIELD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
07/06/167 June 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 |
08/07/158 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES OLDFIELD / 12/11/2013 |
10/07/1310 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
09/07/139 July 2013 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 10 RIVERSIDE GARDENS LANTHORPE BOROUGHBRIDGE YORK YO51 9GB |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1229 August 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | PREVSHO FROM 31/07/2012 TO 31/03/2012 |
06/01/126 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/12/111 December 2011 | CHANGE PERSON AS DIRECTOR |
15/11/1115 November 2011 | CHANGE PERSON AS DIRECTOR |
15/11/1115 November 2011 | 08/11/11 STATEMENT OF CAPITAL GBP 200 |
07/11/117 November 2011 | COMPANY NAME CHANGED GWECO 516 LIMITED CERTIFICATE ISSUED ON 07/11/11 |
07/11/117 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/10/117 October 2011 | DIRECTOR APPOINTED DEBORAH JOY OLDFIELD |
07/10/117 October 2011 | 04/10/11 STATEMENT OF CAPITAL GBP 100 |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN |
07/10/117 October 2011 | APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM |
07/10/117 October 2011 | DIRECTOR APPOINTED JONATHAN JAMES OLDFIELD |
08/07/118 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 WASTE MACHINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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