Advanced company searchLink opens in new window

RIVERVALE CARS LIMITED

Company number 04898201

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)
01 Mar 2016 AUD Auditor's resignation
19 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 400,000
06 Aug 2015 AA Accounts for a small company made up to 31 December 2014
18 Sep 2014 AA Accounts for a small company made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 400,000
26 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 400,000
18 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
19 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
11 May 2011 AA Accounts for a medium company made up to 31 December 2010
27 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mr Thomas Edward Brodie Sopwith on 6 August 2010
27 Aug 2010 CH01 Director's details changed for Mr Neil Spencer Chapman on 6 August 2010
27 Aug 2010 CH03 Secretary's details changed for Mr Rex Thomas Peter Desmond Orr on 6 August 2010
20 Jul 2010 AA Accounts for a medium company made up to 31 December 2009
25 Nov 2009 CH03 Secretary's details changed for Mr Rex Thomas Peter Desmond Orr on 2 November 2009
19 Nov 2009 CH03 Secretary's details changed for Mr Rex Thomas Peter Desmond Orr on 2 November 2009
20 Oct 2009 AA Accounts for a small company made up to 31 December 2008
18 Sep 2009 288b Appointment terminated director malcolm hance
25 Aug 2009 363a Return made up to 06/08/09; full list of members
28 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Dec 2008 288c Secretary's change of particulars / rex orr / 08/11/2008
27 Oct 2008 AA Accounts for a medium company made up to 31 December 2007