RIVERSIDE AUTO RECOVERY LTD

Company Documents

DateDescription
30/11/1830 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

26/04/1826 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT

View Document

24/08/1724 August 2017 CESSATION OF RICHARD ANDREW BENNETT AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAGMAN MOHAMMED SADDIQUE

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM
PO BOX WF17 6LJ
RIVERSIDE AUTO RIVERSIDE AUTO RECOVERY LTD
SOOTHILL LANE
BATLEY
WEST YORKSHIRE

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR NAGMAN MOHAMMED SADIQUE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

18/11/1518 November 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
2 GLEDHOW MOUNT MANSION
ROXHOLME GROVE CHAPEL ALLERTON
LEEDS
LS7 4JJ
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM
6 SHINE BUSINESS CENTRE
HAREHILLS ROAD
LEEDS
WEST YORKSHIRE
UNITED KINGDOM

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BENNETT

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1114 February 2011 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW BENNETT / 09/02/2011

View Document

09/02/119 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW BENNETT / 09/02/2011

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 15 DUNBAR HOUSE SHEEPSCAR COURT LEEDS WEST YORKSHIRE LS17 5EB

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 49 TYNWALD DRIVE LEEDS WEST YORKSHIRE LS17 5EB ENGLAND

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED RIVERSIDE AUTO RECOVERIES LTD CERTIFICATE ISSUED ON 11/05/10

View Document

11/05/1011 May 2010 CHANGE OF NAME 08/12/2009

View Document

07/01/107 January 2010 CHANGE OF NAME 08/12/2009

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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