- Company Overview for RIVARD CONSULTING LIMITED (06800702)
- Filing history for RIVARD CONSULTING LIMITED (06800702)
- People for RIVARD CONSULTING LIMITED (06800702)
- Registers for RIVARD CONSULTING LIMITED (06800702)
- More for RIVARD CONSULTING LIMITED (06800702)
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) |
---|---|---|---|
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD01 | Registered office address changed from Tudor Cottage Ashow Kenilworth Warwickshire CV8 2LE England to Tudor Cottage Ashow Kenilworth Warwickshire CV8 2LE on 25 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from The Cottage Flat Braggington Lodge Braggington Stratford-upon-Avon Warwickshire CV37 8BB to Tudor Cottage Ashow Kenilworth Warwickshire CV8 2LE on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for George S Horton Jr on 14 October 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-22
|
|
21 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Mrs Jane Cowles Horton on 16 June 2010 | |
24 Feb 2011 | CH01 | Director's details changed for George Horton Jr on 16 June 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from Debden Farm Barford Hill Barford Warwick CV35 8DA England on 21 October 2010 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mrs Jane Cowles Horton on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for George Horton Jr on 4 March 2010 | |
26 Jan 2009 | NEWINC | Incorporation |