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)
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
15 Dec 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 MR01 Registration of charge 059727340002
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Richard James Willder on 30 November 2011
06 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Richard James Willder on 4 November 2011
06 Dec 2011 CH03 Secretary's details changed for Kathryn Rose Willder on 4 November 2011
06 Dec 2011 AD01 Registered office address changed from 7 - 10 Kelso Place Upper Bristol Road Bath BA1 3AU England on 6 December 2011
06 Oct 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from Farleigh House, Farleigh Hungerford, Bath Somerset BA2 7RW on 16 November 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Richard James Willder on 20 October 2009
10 Nov 2009 CH03 Secretary's details changed for Kathryn Rose Willder on 1 June 2009
09 Nov 2009 CH01 Director's details changed for Richard James Willder on 1 June 2009
23 Oct 2009 AAMD Amended accounts made up to 31 October 2008
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008