LOCKER & RILEY (FIBROUS PLASTERING) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Resolutions

View Document

03/07/233 July 2023 Change of details for Jonathan Mark Riley as a person with significant control on 2022-07-01

View Document

03/07/233 July 2023 Notification of Guro Farnes Riley as a person with significant control on 2022-07-01

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

01/02/231 February 2023 Registered office address changed from Capital House Bancrofts Road South Woodham Ferrers Chelmsford CM3 5UQ England to Capital House 40-52 Bancrofts Road South Woodham Ferrers Chelmsford CM3 5UQ on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 42-50 Bancrofts Road Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ United Kingdom to Capital House 42-50 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Capital House 40-52 Bancrofts Road South Woodham Ferrers Chelmsford CM3 5UQ England to 42-50 Bancrofts Road Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 126 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH to Capital House Bancrofts Road South Woodham Ferrers Chelmsford CM3 5UQ on 2023-02-01

View Document

27/01/2327 January 2023 Registered office address changed from Capital House 40-52 Bancrofts Road South Woodham Ferrers Chelmsford Essex CM3 5UQ to 126 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH on 2023-01-27

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Appointment of Wendy Lawson as a secretary on 2022-10-27

View Document

19/10/2219 October 2022 Termination of appointment of Kevin John Ackland as a director on 2022-10-14

View Document

24/01/2224 January 2022 Appointment of Steven John Plummer as a director on 2021-12-17

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK RILEY / 31/10/2018

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK RILEY

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK RILEY / 06/03/2017

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 19/06/16 NO CHANGES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL RILEY

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 19/06/13 NO CHANGES

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM SOVERIEGN HOUSE 82 WEST STREET ROCHFORD ESSEX SS4 1AS

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RILEY / 01/06/2008

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 19 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 50 THE TERRACE TORQUAY TQ1 1DD

View Document

20/08/9720 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: CAPITAL HOUSE 23 FARADAY ROAD LEIGH ON SEA ESSEX SS9 5JU

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/07/9630 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: TURNPIKE HOUSE 1208-1212 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

21/02/9521 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9521 February 1995 AUDITOR'S RESIGNATION

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ADOPT MEM AND ARTS 10/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

26/08/9326 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX. SS6 7EF

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 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