Advanced company searchLink opens in new window

FIVE RIVERS LOGISTICS LIMITED

Company number 07161600

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)
02 Oct 2018 PSC01 Notification of Jatinder Singh as a person with significant control on 1 October 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 TM01 Termination of appointment of Parminder Singh Maan as a director on 1 October 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
30 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Jun 2017 AD01 Registered office address changed from 140 Burns Avenue Southall Middlesex UB1 2LU England to 365 Cricklade Road, Swindon Cricklade Road Swindon SN2 1AG on 15 June 2017
13 Mar 2017 AP01 Appointment of Mr Jatinder Singh as a director on 13 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
10 May 2016 AD01 Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to 140 Burns Avenue Southall Middlesex UB1 2LU on 10 May 2016
18 Feb 2016 AD01 Registered office address changed from Third Floor 34-36 st. Leonards Road Eastbourne East Sussex BN21 3UT to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 18 February 2016
21 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
09 Sep 2015 TM01 Termination of appointment of Graham Owen as a director on 3 September 2015
09 Sep 2015 AP01 Appointment of Mr Parminder Singh Maan as a director on 3 September 2015
07 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 Apr 2014 TM01 Termination of appointment of Graham Owen as a director
19 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Mr Graham Owen as a director