RIVERVIEW CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-01-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

12/11/2412 November 2024 Termination of appointment of Daniel Hartwig as a director on 2024-11-02

View Document

21/10/2421 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

09/02/249 February 2024 Registered office address changed from 9-10 the Crescent Wisbech Cambs PE13 1EH to 28-31a North End Wisbech Cambridgeshire PE13 1PE on 2024-02-09

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

29/11/2229 November 2022 Director's details changed for Mrs Laura Dewhirst on 2022-11-29

View Document

12/10/2212 October 2022 Purchase of own shares.

View Document

12/10/2212 October 2022 Cancellation of shares. Statement of capital on 2022-06-20

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Termination of appointment of Clare Tooke as a director on 2022-06-20

View Document

04/10/224 October 2022 Termination of appointment of Edward Ward as a director on 2022-06-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/06/196 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ARTHUR WILLIAM HUNT / 13/11/2018

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DILYS REBECCA MARIA HUNT / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DILYS REBECCA MARIA HUNT / 13/11/2018

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS LAURA DEWHIRST

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR EDWARD WARD

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MS CLARE TOOKE

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR DANIEL HARTWIG

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

24/01/1724 January 2017 01/02/16 STATEMENT OF CAPITAL GBP 120

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/11/1322 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/11/1117 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 9/10 THE CRESCENT WISBECH CAMBS PE13 1EH UNITED KINGDOM

View Document

30/11/0930 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 20 KINGS LYNN ROAD HUNSTANTON NORFOLK PE36 5HP

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED QUAY CENTRE CONTRACTS LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 S366A DISP HOLDING AGM 21/11/02

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 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