RIVERSIDE AUTOMATION GROUP LIMITED
Company number 08696171
- Company Overview for RIVERSIDE AUTOMATION GROUP LIMITED (08696171)
- Filing history for RIVERSIDE AUTOMATION GROUP LIMITED (08696171)
- People for RIVERSIDE AUTOMATION GROUP LIMITED (08696171)
- Charges for RIVERSIDE AUTOMATION GROUP LIMITED (08696171)
- More for RIVERSIDE AUTOMATION GROUP LIMITED (08696171)
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) |
---|---|---|---|
07 Aug 2018 | PSC01 | Notification of Paul Jonathan Bird as a person with significant control on 6 August 2018 | |
07 Aug 2018 | PSC04 | Change of details for Steven Robert Moore as a person with significant control on 6 August 2018 | |
07 Aug 2018 | PSC04 | Change of details for Mr Jonathan Calvin Buck as a person with significant control on 6 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Ian David Shaw as a director on 6 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Daniel Martin Power as a director on 6 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Paul Jonathan Bird as a director on 6 August 2018 | |
13 Jun 2018 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
13 Jun 2018 | AAMD | Amended accounts made up to 30 November 2017 | |
15 Mar 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
11 Mar 2014 | MR01 | Registration of charge 086961710001 | |
17 Feb 2014 | CERTNM |
Company name changed hlwkh 557 LIMITED\certificate issued on 17/02/14
|
|
06 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | CONNOT | Change of name notice | |
27 Jan 2014 | AD01 | Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR on 27 January 2014 | |
27 Jan 2014 | AA01 | Current accounting period extended from 30 September 2014 to 30 November 2014 | |
27 Jan 2014 | TM01 | Termination of appointment of Michael Cantwell as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Richard Larking as a director | |
27 Jan 2014 | AP01 | Appointment of Steven Robert Moore as a director |