Advanced company searchLink opens in new window

RIVERS BUILDING & DESIGN LTD

Company number 07038921

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)
29 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
14 May 2024 AD01 Registered office address changed from C/O Ayling Ware & Co, Canna Park Highampton Beaworthy Devon EX21 5LR England to C/O Ayling Ware Ltd, 48 Spelthorne Lane Ashford TW15 1UJ on 14 May 2024
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 AD01 Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY England to C/O Ayling Ware & Co, Canna Park Highampton Beaworthy Devon EX21 5LR on 4 July 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Jul 2021 PSC04 Change of details for Mrs Liza Rivers as a person with significant control on 29 July 2021
29 Jul 2021 PSC04 Change of details for Mr Ian David Rivers as a person with significant control on 29 July 2021
29 Jul 2021 CH01 Director's details changed for Mrs Liza Rivers on 29 July 2021
29 Jul 2021 CH01 Director's details changed for Mr Ian David Rivers on 29 July 2021
29 Jul 2021 AD01 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY on 29 July 2021
26 May 2021 AA Total exemption full accounts made up to 31 October 2020
12 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mrs Liza Rivers on 8 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Ian David Rivers on 8 April 2021
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
17 Feb 2020 CH01 Director's details changed for Mr Ian David Rivers on 17 February 2020
14 Feb 2020 MR01 Registration of charge 070389210010, created on 11 February 2020
29 May 2019 AA Total exemption full accounts made up to 31 October 2018
02 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with updates