RIVETT CONTRACTING SERVICES LIMITED

Northfield House Shurdington Road Northfield House Shurdington Road, Cheltenham, GL51 4UA, Gloucestershire, United Kingdom
StatusACTIVE
Company No.08060997
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

RIVETT CONTRACTING SERVICES LIMITED is an active private limited company with number 08060997. It was incorporated 12 years, 1 month, 27 days ago, on 08 May 2012. The company address is Northfield House Shurdington Road Northfield House Shurdington Road, Cheltenham, GL51 4UA, Gloucestershire, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-13

Psc name: Miss Laura Rivett

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Miss Laura Rivett

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-07

Psc name: Miss Laura Rivett

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-07

Officer name: Miss Laura Rivett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-25

Psc name: Miss Laura Rivett

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-25

Officer name: Miss Laura Rivett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 13 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-13

Psc name: Miss Laura Rivett

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-13

Officer name: Miss Laura Rivett

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Miss Laura Rivett

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Miss Laura Rivett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mrs Laura Mcenaney

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mrs Laura Mcenaney

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-26

Psc name: Mrs Laura Mcenaney

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mrs Laura Mcenaney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

Old address: Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ

New address: Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2017

Action Date: 16 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-16

Officer name: Miss Laura Rivett

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2017

Action Date: 16 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-16

Psc name: Miss Laura Rivett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-30

Officer name: Miss Laura Rivett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-08

Officer name: Miss Laura Rivett

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 08 May 2012

Action Date: 08 May 2012

Category: Capital

Type: SH01

Date: 2012-05-08

Capital : 10 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: 14 Whytrigg Close Seaton Delavel Newcastle upon Tyne NE25 0TG England

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLETT PROPERTY LLP

THE MILLER LAST WORKS,NORTHAMPTON,NN2 6DX

Number:OC316717
Status:ACTIVE
Category:Limited Liability Partnership

FOODLAND TRADING LIMITED

FINANCE HOUSE 2A MAYGROVE ROAD,LONDON,NW6 2EB

Number:06967597
Status:ACTIVE
Category:Private Limited Company

HIGH MEADOWS KINGSWINFORD MANAGEMENT (NO.1) LIMITED

25 CHURCH STREET,WORCESTERSHIRE,DY10 2AW

Number:01732203
Status:ACTIVE
Category:Private Limited Company

NL COMMERCIALS (WAKEFIELD) LIMITED

ROUSE MILL,BATLEY,WF17 5QB

Number:09693603
Status:ACTIVE
Category:Private Limited Company

PRASANNA CAMHS LTD

SHARMAN FIELDING HOUSE THE OVAL,LEICESTER,LE1 7EA

Number:09882488
Status:ACTIVE
Category:Private Limited Company

PURELY HR LIMITED

SOUTH VIEW MOSS LANE,BEDFORD,MK42 9YT

Number:06521298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source