RIVERSIDE CONSTRUCTION (HEREFORD) LIMITED
Status | ACTIVE |
Company No. | 04408832 |
Category | Private Limited Company |
Incorporated | 04 Apr 2002 |
Age | 22 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
RIVERSIDE CONSTRUCTION (HEREFORD) LIMITED is an active private limited company with number 04408832. It was incorporated 22 years, 2 months, 26 days ago, on 04 April 2002. The company address is St Ethelbert House St Ethelbert House, Hereford, HR4 0LA, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Paul Leigh Tobin
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mrs Clare Louise Tobin
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr Paul Leigh Tobin
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mrs Clare Louise Tobin
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Notification of a person with significant control
Date: 22 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Leigh Tobin
Notification date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-02
Old address: St Ethlebert House Ryelands Street Hereford HR4 0LA England
New address: St Ethelbert House Ryelands Street Hereford HR4 0LA
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-17
Old address: Bewell House Bewell Street Hereford HR4 0BA
New address: St Ethlebert House Ryelands Street Hereford HR4 0LA
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-02
Psc name: Mrs Clare Louise Tobin
Documents
Change person director company with change date
Date: 21 Sep 2020
Action Date: 02 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-02
Officer name: Mr Paul Leigh Tobin
Documents
Change person director company with change date
Date: 21 Sep 2020
Action Date: 02 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-02
Officer name: Mr Paul Leigh Tobin
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Mortgage satisfy charge full
Date: 24 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 044088320012
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Mar 2015
Action Date: 20 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044088320012
Charge creation date: 2015-03-20
Documents
Mortgage satisfy charge full
Date: 05 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 05 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Appoint person secretary company with name date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Clare Louise Tobin
Appointment date: 2015-02-13
Documents
Termination secretary company with name termination date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Charles Musto
Termination date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Tobin
Documents
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Leigh Tobin
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Appoint person secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Charles Musto
Documents
Termination secretary company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Tobin
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Louise Tobin
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Tobin
Documents
Certificate change of name company
Date: 30 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tobin enterprises LIMITED\certificate issued on 30/09/10
Documents
Change of name notice
Date: 30 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Leigh Tobin
Documents
Capital allotment shares
Date: 12 Feb 2010
Action Date: 10 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-10
Capital : 475,000 GBP
Documents
Resolution
Date: 12 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/03; full list of members
Documents
Legacy
Date: 26 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 26/11/02 from: commercial chambers commercial road hereford HR1 2BP
Documents
Legacy
Date: 07 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 07/11/02 from: network house thorn office centre hereford HR2 6JT
Documents
Legacy
Date: 31 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GARTHFIELD,FORFAR,DD8 1PF
Number: | SC215301 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS
Number: | 03467447 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE
Number: | 07217927 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11692413 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT RAPHAEL FINANCIAL SERVICES LIMITED
3 OAK STREET,FLAT 2PAYNE HOUSE,NORTHAMPTON,NN1 3HH
Number: | 09929259 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06017552 |
Status: | ACTIVE |
Category: | Private Limited Company |