Advanced company searchLink opens in new window

RIVERSIDE AUTOMATION GROUP LIMITED

Company number 08696171

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)
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
  • GBP 100
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
  • GBP 100
11 Mar 2014 MR01 Registration of charge 086961710001
17 Feb 2014 CERTNM Company name changed hlwkh 557 LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-01-30
06 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-30
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