RIVERSIDE INTERIORS (NORTH WEST) LIMITED
Company number 05516433
- Company Overview for RIVERSIDE INTERIORS (NORTH WEST) LIMITED (05516433)
- Filing history for RIVERSIDE INTERIORS (NORTH WEST) LIMITED (05516433)
- People for RIVERSIDE INTERIORS (NORTH WEST) LIMITED (05516433)
- More for RIVERSIDE INTERIORS (NORTH WEST) LIMITED (05516433)
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) |
---|---|---|---|
07 Sep 2009 | 363a | Return made up to 22/07/09; full list of members | |
07 Sep 2009 | 288c | Director and secretary's change of particulars / mark holden / 22/07/2009 | |
07 Sep 2009 | 288c | Director's change of particulars / mark edgar / 22/07/2009 | |
07 Sep 2009 | 288c | Director's change of particulars / michael anderson / 22/07/2009 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from unit 409 glenfield business centre blakewater road blackburn lancashire BB1 5QH | |
17 Jun 2009 | 288c | Director's change of particulars michael john anderson logged form | |
17 Jun 2009 | CERTNM | Company name changed red rose contracting (nw) LIMITED\certificate issued on 18/06/09 | |
11 Jun 2009 | 288c | Director's change of particulars / michael anderson / 22/05/2009 | |
30 May 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
23 Jan 2009 | 288c | Director's change of particulars / mark edgar / 10/01/2009 | |
15 Aug 2008 | 363s |
Return made up to 22/07/08; no change of members
|
|
29 Apr 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: springvale road blackburn darwen lancashire BB3 2ES | |
10 Sep 2007 | 363s | Return made up to 22/07/07; full list of members | |
24 May 2007 | AA | Accounts for a dormant company made up to 31 July 2006 | |
16 Aug 2006 | 363s | Return made up to 22/07/06; full list of members | |
21 Sep 2005 | 288a | New director appointed | |
19 Sep 2005 | CERTNM | Company name changed undertone communications LIMITED\certificate issued on 19/09/05 | |
23 Aug 2005 | 287 | Registered office changed on 23/08/05 from: mentor house ainsworth street blackburn lancashire BB1 6AY | |
17 Aug 2005 | 288a | New director appointed | |
17 Aug 2005 | 288a | New secretary appointed;new director appointed | |
17 Aug 2005 | 288b | Director resigned | |
17 Aug 2005 | 288b | Secretary resigned | |
03 Aug 2005 | 287 | Registered office changed on 03/08/05 from: 788-790 finchley road london NW11 7TJ | |
22 Jul 2005 | NEWINC | Incorporation |