T CRIBB & SONS ( RIVETTS ) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-03-30 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-09-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
19/12/2319 December 2023 | Amended total exemption full accounts made up to 2021-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-09-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Director's details changed for Mr Joe Harris on 2022-04-04 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
04/04/224 April 2022 | Director's details changed for Mrs Sarah Louise Farrow on 2022-04-04 |
04/04/224 April 2022 | Director's details changed for Mr Jack Bryan Harris on 2022-04-04 |
04/04/224 April 2022 | Director's details changed for Ms Nichola Frances Murch on 2022-04-04 |
23/11/2123 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
16/12/1916 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/08/1915 August 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/07/1826 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HARRIS / 21/04/2016 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HARRIS / 20/04/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HARRIS / 31/03/2014 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HARRIS / 31/03/2014 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BRYAN HARRIS / 31/03/2014 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HARRIS / 31/03/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/11/1319 November 2013 | PREVEXT FROM 31/05/2013 TO 30/09/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
16/10/1216 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE HARRIS / 01/10/2012 |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HARRIS / 01/10/2012 |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BRYAN HARRIS / 01/10/2012 |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA FRANCES MURCH / 01/10/2012 |
15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T CRIBB & SONS ( RIVETTS ) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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