Advanced company searchLink opens in new window

REBECCA RILEY AND ASSOCIATES LIMITED

Company number 06513630

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)
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
31 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
14 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
14 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
24 Nov 2017 PSC04 Change of details for Mrs Rebecca Riley as a person with significant control on 6 December 2016
24 Nov 2017 PSC01 Notification of John Riley as a person with significant control on 6 December 2016
15 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
28 Oct 2016 AP01 Appointment of Mr John Riley as a director on 28 October 2016
24 May 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
10 Feb 2016 AD01 Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU to 2 Coach House, Main Street Ravenstone Coalville Leicestershire LE67 2AS on 10 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100