- Company Overview for RIVER VALLEY DEVELOPMENTS LTD (05333548)
- Filing history for RIVER VALLEY DEVELOPMENTS LTD (05333548)
- People for RIVER VALLEY DEVELOPMENTS LTD (05333548)
- More for RIVER VALLEY DEVELOPMENTS LTD (05333548)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2014 | AD01 | Registered office address changed from 23 - 24 Victoria Road Consett County Durham DH8 5BA England on 3 February 2014 | |
03 Feb 2014 | AD01 | Registered office address changed from C/O Miss L J Forster 25 Victoria Road Consett Co. Durham DH8 5AZ on 3 February 2014 | |
01 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
04 Feb 2011 | CH01 | Director's details changed for Ms Louise Jeanette Forster on 4 February 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Simon James Forster on 4 February 2011 | |
04 Feb 2011 | CH03 | Secretary's details changed for Ms Louise Jeanette Forster on 4 February 2011 | |
29 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Simon James Forster on 17 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Ms Louise Jeanette Forster on 17 January 2010 | |
16 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
16 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
16 Feb 2009 | 288c | Director and secretary's change of particulars / louise forster / 31/01/2009 | |
16 Feb 2009 | 288c | Director's change of particulars / simon forster / 31/01/2009 | |
18 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
21 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
10 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
17 Sep 2007 | 288c | Director's particulars changed | |
18 May 2007 | 288c | Secretary's particulars changed;director's particulars changed |