Advanced company searchLink opens in new window

RIVERSIDE BUILDING SUPPLIES LIMITED

Company number 04145156

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)
05 Mar 2021 CH01 Director's details changed for Iain Armstrong on 5 March 2021
06 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 AD01 Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 4 August 2020
04 Aug 2020 PSC04 Change of details for Mr Iain Charles Armstrong as a person with significant control on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Iain Armstrong on 4 August 2020
21 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 27 November 2018
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
26 Aug 2016 MR01 Registration of charge 041451560003, created on 25 August 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50
21 Oct 2015 MR01 Registration of charge 041451560002, created on 21 October 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 MR01 Registration of charge 041451560001, created on 7 August 2014
09 Jul 2014 TM02 Termination of appointment of a secretary
26 Jun 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50
26 Jun 2014 TM02 Termination of appointment of Neville Brown as a secretary
17 Feb 2014 SH03 Purchase of own shares.