Advanced company searchLink opens in new window

RIVAR SAND & GRAVEL LIMITED

Company number 01551594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
25 Sep 2023 AA Accounts for a small company made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
24 Oct 2022 AA Accounts for a small company made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
17 Nov 2021 AA Accounts for a small company made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
10 Dec 2020 AA Accounts for a small company made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
31 Oct 2019 AA Accounts for a small company made up to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
21 Sep 2018 AA Accounts for a small company made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 5 West Mills Newbury RG14 5HG on 31 January 2018
31 Oct 2017 AA Accounts for a small company made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
19 Oct 2016 AA Full accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
18 Nov 2015 AA Full accounts made up to 31 March 2015
03 Aug 2015 AP03 Appointment of Mr Rory Dunleavey as a secretary on 1 August 2015
03 Aug 2015 AP01 Appointment of Mr Rory Dunleavey as a director on 1 August 2015
31 Jul 2015 TM01 Termination of appointment of James Richard Morris as a director on 31 July 2015
31 Jul 2015 TM02 Termination of appointment of James Richard Morris as a secretary on 31 July 2015
10 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
03 Jan 2015 AA Full accounts made up to 31 March 2014