RIVETT CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/06/2324 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Director's details changed for Miss Laura Rivett on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

13/06/2313 June 2023 Change of details for Miss Laura Rivett as a person with significant control on 2023-06-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/09/2127 September 2021 Change of details for Miss Laura Rivett as a person with significant control on 2021-09-25

View Document

27/09/2127 September 2021 Director's details changed for Miss Laura Rivett on 2021-09-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LAURA MCENANEY / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MCENANEY / 06/01/2020

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MCENANEY / 26/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA MCENANEY / 26/07/2019

View Document

09/07/199 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/08/1830 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

30/12/1730 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA RIVETT / 16/12/2017

View Document

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / MISS LAURA RIVETT / 16/12/2017

View Document

18/07/1718 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA RIVETT / 30/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/08/139 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA RIVETT / 08/05/2012

View Document

29/08/1229 August 2012 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 14 WHYTRIGG CLOSE SEATON DELAVEL NEWCASTLE UPON TYNE NE25 0TG ENGLAND

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/128 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 10

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