Advanced company searchLink opens in new window

RIVERSIDE TIMBER FRAME LIMITED

Company number 06440273

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)
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
22 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
14 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
01 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
01 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
14 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2017 PSC01 Notification of Kevin John Woods as a person with significant control on 6 April 2016
06 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 6 December 2017
03 Dec 2017 PSC01 Notification of Jonathan Mark King as a person with significant control on 6 April 2016
03 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
16 Dec 2015 AD01 Registered office address changed from Ingram House, Meridian Way Norwich Norfolk NR7 0TA to Stone House Farm Ingham Road Lessingham Norwich NR12 0DA on 16 December 2015
16 Dec 2015 TM02 Termination of appointment of Jean Maureen Barker as a secretary on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Antony John Barker as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Spencer Nathan Connett as a director on 31 March 2015