STAFFORD RIVERWAY LINK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Alexandra Pownall as a director on 2023-05-04

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Director's details changed for Mr Brian William Peterson Hales on 2021-12-17

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

09/11/179 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O ALEXANDER ACCOUNTANCY 12 GRANARY WHARF BUSINESS PARK WETMORE ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1DU

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 03/12/15 NO MEMBER LIST

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM C/O CLARKSON ACCOUNTANCY SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT

View Document

15/11/1515 November 2015 APPOINTMENT TERMINATED, SECRETARY STELLA MACHIN

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM C/O CLARKSON ACCOUNTANCY 29 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT

View Document

24/01/1524 January 2015 03/12/14 NO MEMBER LIST

View Document

02/09/142 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 03/12/13 NO MEMBER LIST

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN COOPER

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 03/12/12 NO MEMBER LIST

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 03/12/11 NO MEMBER LIST

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM STAFFORD BOAT CLUB OFF MAPLEWOOD WILDWOOD STAFFORD STAFFORDSHIRE ST17 4SG

View Document

07/12/107 December 2010 03/12/10 NO MEMBER LIST

View Document

03/12/093 December 2009 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