Advanced company searchLink opens in new window

P R RILEY LIMITED

Company number 06888372

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)
11 May 2015 TM02 Termination of appointment of Jean Selby as a secretary on 26 February 2015
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
12 May 2014 CH01 Director's details changed for Mr Paul Ralph Riley on 20 April 2014
12 May 2014 CH03 Secretary's details changed for Jean Selby on 20 April 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
02 Apr 2012 AAMD Amended accounts made up to 31 July 2011
03 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 AA01 Previous accounting period extended from 30 April 2011 to 31 July 2011
04 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Mr Paul Ralph Riley on 27 April 2010
21 May 2009 288a Director appointed paul riley
21 May 2009 288a Secretary appointed jean selby
21 May 2009 88(2) Ad 27/04/09\gbp si 99@1=99\gbp ic 1/100\
11 May 2009 288b Appointment terminated secretary claire spencer
11 May 2009 288b Appointment terminated director leighann bates
27 Apr 2009 NEWINC Incorporation