Advanced company searchLink opens in new window

RIVER POWER LIMITED

Company number 05972734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from 6 Kingsmead Square Bath BA1 2AB to 225 Great Chalfield Melksham SN12 8NL on 8 August 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
07 Jun 2020 PSC04 Change of details for Mr Richard James Willder as a person with significant control on 18 August 2017
07 Jun 2020 CH01 Director's details changed for Mrs Kathryn Rose Willder on 18 August 2017
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
31 Oct 2019 PSC01 Notification of Kathryn Willder as a person with significant control on 17 November 2017
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 SH08 Change of share class name or designation
20 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
20 Jan 2017 AP01 Appointment of Mrs Kathryn Rose Willder as a director on 17 January 2017
20 Jan 2017 TM02 Termination of appointment of Kathryn Rose Willder as a secretary on 17 January 2017
17 Jan 2017 SH03 Purchase of own shares.
03 Jan 2017 TM01 Termination of appointment of Lindsay Iain Holdoway as a director on 30 December 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates