RIVERSIDE WASTE MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Change of details for Mr Jonathan Oldfield as a person with significant control on 2020-04-06

View Document

16/11/2116 November 2021 Notification of Charlotte Walker as a person with significant control on 2020-04-06

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR BARRY SCANLON

View Document

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

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

06/07/176 July 2017 CESSATION OF DEBORAH JOY OLDFIELD AS A PSC

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN OLDFIELD / 25/11/2016

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH OLDFIELD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES OLDFIELD / 12/11/2013

View Document

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 10 RIVERSIDE GARDENS LANTHORPE BOROUGHBRIDGE YORK YO51 9GB

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1229 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/111 December 2011 CHANGE PERSON AS DIRECTOR

View Document

15/11/1115 November 2011 CHANGE PERSON AS DIRECTOR

View Document

15/11/1115 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 200

View Document

07/11/117 November 2011 COMPANY NAME CHANGED GWECO 516 LIMITED CERTIFICATE ISSUED ON 07/11/11

View Document

07/11/117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DEBORAH JOY OLDFIELD

View Document

07/10/117 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 100

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD

View Document

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

View Document

07/10/117 October 2011 DIRECTOR APPOINTED JONATHAN JAMES OLDFIELD

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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