RIVERSIDE MOTORS LEEDS LIMITED
Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Accounts for a small company made up to 2024-12-31 |
14/03/2514 March 2025 | Director's details changed for Mr Russell Wright on 2025-03-13 |
14/03/2514 March 2025 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Sackville Approach Sheepscar Leeds West Yorkshire LS7 2BH on 2025-03-14 |
14/03/2514 March 2025 | Director's details changed for Mr Mark Duane Denton on 2025-03-13 |
13/01/2513 January 2025 | Appointment of Mr Andrew Jackson as a secretary on 2024-11-02 |
10/01/2510 January 2025 | Termination of appointment of Christine Vasey as a secretary on 2024-11-01 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
21/10/2421 October 2024 | Termination of appointment of Stephen Wright as a director on 2024-10-16 |
21/10/2421 October 2024 | Appointment of Mr Russell Wright as a director on 2024-10-16 |
14/08/2414 August 2024 | Accounts for a small company made up to 2023-12-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
04/08/234 August 2023 | Accounts for a small company made up to 2022-12-31 |
12/04/2312 April 2023 | Previous accounting period shortened from 2023-11-30 to 2022-12-31 |
04/01/234 January 2023 | Registration of charge 144784500001, created on 2023-01-03 |
30/11/2230 November 2022 | Certificate of change of name |
30/11/2230 November 2022 | Certificate of change of name |
28/11/2228 November 2022 | Certificate of change of name |
11/11/2211 November 2022 | Incorporation |
More Company Information
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