- Company Overview for RIVENDALE PRODUCTS LTD (05087893)
- Filing history for RIVENDALE PRODUCTS LTD (05087893)
- People for RIVENDALE PRODUCTS LTD (05087893)
- Charges for RIVENDALE PRODUCTS LTD (05087893)
- More for RIVENDALE PRODUCTS LTD (05087893)
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 |