RIVERSIDE BOARDING KENNELS LTD

04358980
APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE NG2 6BE

Documents

Documents
Date Category Description Pages
18 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Nov 2013 accounts Annual Accounts 3 Buy now
25 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2013 annual-return Annual Return 3 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Nov 2012 accounts Annual Accounts 4 Buy now
23 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 May 2012 annual-return Annual Return 3 Buy now
22 May 2012 gazette Gazette Notice Compulsary 1 Buy now
10 Nov 2011 officers Change of particulars for director (David Michael Raynor) 2 Buy now
24 Oct 2011 accounts Annual Accounts 4 Buy now
04 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2011 annual-return Annual Return 3 Buy now
24 May 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2010 accounts Annual Accounts 4 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (David Michael Raynor) 2 Buy now
14 Feb 2010 accounts Annual Accounts 3 Buy now
19 Nov 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from welbeck house 69 loughborough road west bridgford nottinghamshire NG2 7LA 1 Buy now
24 Mar 2009 officers Appointment terminated secretary ashbys corporate secretaries LIMITED 1 Buy now
22 Jan 2009 accounts Amended Accounts 2 Buy now
23 Oct 2008 accounts Annual Accounts 2 Buy now
29 Sep 2008 officers Director's change of particulars / david raynor / 25/07/2008 1 Buy now
17 Jun 2008 annual-return Return made up to 23/01/08; full list of members 3 Buy now
17 Jun 2008 officers Director's change of particulars / david raynor / 23/02/2007 1 Buy now
26 Nov 2007 accounts Annual Accounts 2 Buy now
03 Aug 2007 annual-return Return made up to 23/01/07; full list of members 2 Buy now
30 Nov 2006 accounts Annual Accounts 2 Buy now
07 Feb 2006 annual-return Return made up to 23/01/06; full list of members 2 Buy now
17 Jan 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 officers New secretary appointed 1 Buy now
21 Dec 2005 accounts Annual Accounts 2 Buy now
29 Nov 2005 accounts Accounting reference date shortened from 31/01/05 to 26/01/05 1 Buy now
01 Feb 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
24 Nov 2004 accounts Annual Accounts 2 Buy now
09 Feb 2004 annual-return Return made up to 23/01/04; full list of members 6 Buy now
05 Apr 2003 accounts Annual Accounts 2 Buy now
26 Jan 2003 annual-return Return made up to 23/01/03; full list of members 6 Buy now
04 Dec 2002 address Registered office changed on 04/12/02 from: sterling house 70 bridgford road west bridgford nottinghamshire NG2 6AP 1 Buy now
12 Feb 2002 officers New director appointed 2 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
23 Jan 2002 incorporation Incorporation Company 11 Buy now