- Company Overview for P R RILEY LIMITED (06888372)
- Filing history for P R RILEY LIMITED (06888372)
- People for P R RILEY LIMITED (06888372)
- Charges for P R RILEY LIMITED (06888372)
- More for P R RILEY LIMITED (06888372)
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) |
---|---|---|---|
29 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
08 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
07 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Jul 2021 | AP03 | Appointment of Mr John Tristram as a secretary on 2 July 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
13 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
30 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
21 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 May 2018 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS to 67 Kensington Gardens Carlton Nottingham NG4 1DZ on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Paul Ralph Riley as a person with significant control on 29 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
13 Sep 2016 | AP01 | Appointment of Mr Paul Ralph Riley as a director on 27 April 2009 | |
20 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |