RIVERSIDE BUILDING SUPPLIES LIMITED
Company number 04145156
- Company Overview for RIVERSIDE BUILDING SUPPLIES LIMITED (04145156)
- Filing history for RIVERSIDE BUILDING SUPPLIES LIMITED (04145156)
- People for RIVERSIDE BUILDING SUPPLIES LIMITED (04145156)
- Charges for RIVERSIDE BUILDING SUPPLIES LIMITED (04145156)
- More for RIVERSIDE BUILDING SUPPLIES LIMITED (04145156)
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
|
|
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
|
|
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
|
|
26 Jun 2014 | TM02 | Termination of appointment of Neville Brown as a secretary | |
17 Feb 2014 | SH03 | Purchase of own shares. |