RIVERBANK ENGINEERING LIMITED

04202310
SUITE 39, ANNEX 2 BATLEY BUSINESS PARK TECHNOLOGY DRIVE BATLEY WF17 6ER

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2023 accounts Annual Accounts 3 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 3 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 4 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 3 Buy now
01 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2020 accounts Annual Accounts 2 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2019 capital Return of purchase of own shares 3 Buy now
23 May 2019 capital Notice of cancellation of shares 6 Buy now
03 May 2019 officers Appointment of secretary (Mr Sean Gerard Thompson) 2 Buy now
03 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2019 officers Termination of appointment of director (David William Oliver) 1 Buy now
03 May 2019 officers Termination of appointment of secretary (David William Oliver) 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 accounts Annual Accounts 5 Buy now
25 Apr 2016 annual-return Annual Return 6 Buy now
23 Oct 2015 accounts Annual Accounts 3 Buy now
22 Apr 2015 annual-return Annual Return 6 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
15 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
03 May 2013 annual-return Annual Return 6 Buy now
16 Jan 2013 accounts Annual Accounts 6 Buy now
27 Apr 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 accounts Annual Accounts 6 Buy now
19 Dec 2011 capital Return of Allotment of shares 3 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
11 Jun 2010 officers Change of particulars for director (Sean Gerard Thompson) 2 Buy now
11 Jun 2010 officers Change of particulars for director (David Preston) 2 Buy now
11 Jun 2010 officers Change of particulars for director (David William Oliver) 2 Buy now
01 Feb 2010 accounts Annual Accounts 7 Buy now
21 May 2009 annual-return Return made up to 20/04/09; full list of members 4 Buy now
14 Apr 2009 officers Director appointed sean gerard thompson 1 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
17 Sep 2008 annual-return Return made up to 20/04/08; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 5 Buy now
29 May 2007 annual-return Return made up to 20/04/07; no change of members 7 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
11 May 2006 annual-return Return made up to 20/04/06; full list of members 7 Buy now
24 Feb 2006 accounts Annual Accounts 1 Buy now
07 Jun 2005 annual-return Return made up to 20/04/05; full list of members 7 Buy now
21 Feb 2005 accounts Annual Accounts 1 Buy now
29 Apr 2004 annual-return Return made up to 20/04/04; full list of members 7 Buy now
01 Mar 2004 accounts Annual Accounts 2 Buy now
15 May 2003 annual-return Return made up to 20/04/03; full list of members 7 Buy now
03 Mar 2003 accounts Annual Accounts 1 Buy now
28 May 2002 annual-return Return made up to 20/04/02; full list of members 6 Buy now
27 Apr 2001 capital Ad 24/04/01--------- £ si 2@1=2 £ ic 2/4 2 Buy now
26 Apr 2001 officers Secretary resigned 1 Buy now
26 Apr 2001 officers Director resigned 1 Buy now
26 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2001 officers New director appointed 2 Buy now
26 Apr 2001 address Registered office changed on 26/04/01 from: financial control services coppull enterprise centre mill lane, coppull lancashire PR7 5BW 1 Buy now
20 Apr 2001 incorporation Incorporation Company 18 Buy now