RIVERWELL SOLUTIONS LTD

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Director's details changed for Mr Simon Philip Cattell Johnson on 2023-12-10

View Document

03/01/243 January 2024 Registered office address changed from 1 Holly Court 52a Simplemarsh Road Addlestone KT15 1QJ England to 36a Church Road Byfleet West Byfleet KT14 7EJ on 2024-01-03

View Document

03/01/243 January 2024 Change of details for Mr Simon Philip Cattell Johnson as a person with significant control on 2023-12-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

19/11/2119 November 2021 Change of details for Mr Simon Philip Cattell Johnson as a person with significant control on 2021-11-12

View Document

19/11/2119 November 2021 Registered office address changed from Willoways Queens Road Weybridge KT13 9UE England to 1 Holly Court 52a Simplemarsh Road Addlestone KT15 1QJ on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Simon Philip Cattell Johnson on 2021-11-12

View Document

22/01/2122 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

13/01/2013 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP CATTELL JOHNSON / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 8 COPSE LANE HORLEY RH6 9XT ENGLAND

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP CATTELL JOHNSON / 01/11/2019

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM TREETOPS BROAD LANE NEWDIGATE DORKING SURREY RH5 5AS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR SIMON PHILIP CATTELL JOHNSON

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

11/11/1411 November 2014 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