RIEDER WELLNESS LTD
Status | ACTIVE |
Company No. | 07616698 |
Category | Private Limited Company |
Incorporated | 27 Apr 2011 |
Age | 13 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RIEDER WELLNESS LTD is an active private limited company with number 07616698. It was incorporated 13 years, 2 months, 11 days ago, on 27 April 2011. The company address is Maritime House Harbour Walk Maritime House Harbour Walk, Hartlepool, TS24 0UX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Change account reference date company previous shortened
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts amended with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-22
Psc name: Mrs Natalie Rieder
Documents
Change to a person with significant control
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-22
Psc name: Mr Ryan Rieder
Documents
Change person director company with change date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-22
Officer name: Mr Ryan Sean Rieder
Documents
Change person secretary company with change date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-22
Officer name: Mrs Natalie Rieder
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-22
Old address: Greenacres Fifield Road Maidenhead Berkshire SL6 2NX United Kingdom
New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom
New address: Greenacres Fifield Road Maidenhead Berkshire SL6 2NX
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-25
Psc name: Mr Ryan Rieder
Documents
Notification of a person with significant control
Date: 04 May 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Rieder
Notification date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-20
Old address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
New address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date
Date: 06 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
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: 25 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Change person secretary company with change date
Date: 18 Jun 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-18
Officer name: Dr Natalie De Gouveia
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-18
Old address: Green Acres Fifield Rd Maidenhead Berkshire SL6 2NX
New address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
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: 27 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-12
Old address: 19 Petworth Court Helston Lane Windsor Berkshire SL4 5HS England
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-11
Officer name: Mr Ryan Sean Rieder
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
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: 11 Jul 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change person secretary company with change date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-30
Officer name: Dr Natalie De Gouveia
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-30
Officer name: Mr Ryan Rieder
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-05
Old address: 36 Cedar Terrace Richmond London TW9 2BZ England
Documents
Some Companies
44 GREEN DELL WAY,HEMEL HEMPSTEAD,HP3 8PX
Number: | 07603191 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKLEY PROPERTY MAINTENANCE LTD
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 11948613 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RANDALLS WAY,LEATHERHEAD,KT22 7TW
Number: | 09545507 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MARYLEBONE LANE,LONDON,W1U 2NT
Number: | 08019586 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DREAM CENTRE,BURTON-ON-TRENT,DE14 1PT
Number: | 10119395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEED INVESTMENTS & SERVICES LIMITED
12, SAXONIA BOULEVARD,MILTON KEYNES,MK10 7FQ
Number: | 11828277 |
Status: | ACTIVE |
Category: | Private Limited Company |