- Company Overview for RIVINGTON ACCOUNTS LIMITED (07063497)
- Filing history for RIVINGTON ACCOUNTS LIMITED (07063497)
- People for RIVINGTON ACCOUNTS LIMITED (07063497)
- More for RIVINGTON ACCOUNTS LIMITED (07063497)
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) |
---|---|---|---|
09 Nov 2018 | AP01 | Appointment of Ms Diane Marie Gunning as a director on 9 November 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
03 Aug 2018 | TM01 | Termination of appointment of Diane Marie Gunning as a director on 26 June 2018 | |
02 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN to Bank House 6 - 8 Church Street Adlington Chorley Lancashire PR7 4EX on 23 January 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
18 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Ms Diane Marie Gunning on 1 November 2012 | |
09 Nov 2012 | CH01 | Director's details changed for Mr Martin Robert Horton on 1 November 2012 | |
24 Sep 2012 | AD01 | Registered office address changed from 32 Grove Crescent Adlington Chorley Lancashire PR6 9RJ United Kingdom on 24 September 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Diane Marie Gunning on 22 November 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Mr Martin Robert Horton on 22 November 2010 |