Advanced company searchLink opens in new window

RIVENDALE PRODUCTS LTD

Company number 05087893

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)
27 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
27 May 2011 AD01 Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL United Kingdom on 27 May 2011
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 30/03/09; full list of members
31 Mar 2009 288b Appointment terminated director matthew tate
04 Mar 2009 288b Appointment terminated secretary matthew tate
03 Mar 2009 287 Registered office changed on 03/03/2009 from 12-14 carlton place southampton hampshire SO15 2EA
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Sep 2008 363a Return made up to 30/03/08; full list of members
16 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Sep 2007 395 Particulars of mortgage/charge
23 Jun 2007 395 Particulars of mortgage/charge
08 Jun 2007 363a Return made up to 30/03/07; full list of members
22 Jan 2007 288b Secretary resigned
22 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Dec 2006 288a New secretary appointed
16 Dec 2006 395 Particulars of mortgage/charge