Advanced company searchLink opens in new window

RIVERSIDE PRECISION LIMITED

Company number 04336376

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)
10 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
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
  • GBP 100
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