RIVETT CONSTRUCTION LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/05/131 May 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 08/01/12 NO CHANGES

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 08/01/11 NO CHANGES

View Document

25/09/1025 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 RETURN MADE UP TO 08/01/09; NO CHANGE OF MEMBERS

View Document

11/11/0811 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM:
PINEBANK
MILL ROAD, DILHAM
NORTH WALSHAM
NORFOLK NR28 9PU

View Document

17/02/0717 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM:
2 THE WATERING
SAINT MARTINS ROAD
NORWICH
NR3 3EU

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED
WELLBUILT LIMITED
CERTIFICATE ISSUED ON 11/02/03

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

08/01/038 January 2003 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