- Company Overview for RIVERSIDE PRECISION LIMITED (04336376)
- Filing history for RIVERSIDE PRECISION LIMITED (04336376)
- People for RIVERSIDE PRECISION LIMITED (04336376)
- Charges for RIVERSIDE PRECISION LIMITED (04336376)
- More for RIVERSIDE PRECISION LIMITED (04336376)
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) |
---|---|---|---|
10 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 043363760005 | |
19 Feb 2014 | MR01 | Registration of charge 043363760005 | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
23 Oct 2013 | AP01 | Appointment of Mr Robert Matthews as a director | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 Jan 2012 | AD04 | Register(s) moved to registered office address | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
20 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Mr Brian Henry Matthews on 7 December 2009 | |
08 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2009 | AD01 | Registered office address changed from C/O Moore Stephens 3 East Pallant Chichester West Sussex PO19 1TX on 8 December 2009 | |
08 Dec 2009 | AD02 | Register inspection address has been changed | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
13 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from c/o casson beckman, 3 east pallant, chichester west sussex PO19 1TX |