RIVERDALE SECURITY SHREDDING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

17/02/2517 February 2025 Change of details for Mr Iain Riccalton as a person with significant control on 2016-04-06

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICCALTON / 30/03/2019

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN RICCALTON / 30/03/2019

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/04/1614 April 2016 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

14/04/1614 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART RICCALTON

View Document

06/03/156 March 2015 SECRETARY APPOINTED MR IAIN RICCALTON

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR GRAEME RICCALTON

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY DOROTHY RICCALTON

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1TJ UNITED KINGDOM

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RQ UNITED KINGDOM

View Document

01/04/111 April 2011 SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1TJ UNITED KINGDOM

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/04/1015 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 25 BIRNEY EDGE PONTELAND NEWCASTLE UPON TYNE NE20 9JJ

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 S80A AUTH TO ALLOT SEC 22/04/02

View Document

10/05/0210 May 2002 S369(4) SHT NOTICE MEET 22/04/02

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TD MOTORSPORT LTD


  • 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