Advanced company searchLink opens in new window

RIVERSIDE INTERIORS (NORTH WEST) LIMITED

Company number 05516433

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)
07 Sep 2009 288c Director and secretary's change of particulars / mark holden / 22/07/2009
07 Sep 2009 288c Director's change of particulars / mark edgar / 22/07/2009
07 Sep 2009 288c Director's change of particulars / michael anderson / 22/07/2009
23 Jun 2009 287 Registered office changed on 23/06/2009 from unit 409 glenfield business centre blakewater road blackburn lancashire BB1 5QH
17 Jun 2009 288c Director's change of particulars michael john anderson logged form
17 Jun 2009 CERTNM Company name changed red rose contracting (nw) LIMITED\certificate issued on 18/06/09
11 Jun 2009 288c Director's change of particulars / michael anderson / 22/05/2009
30 May 2009 AA Accounts for a dormant company made up to 31 July 2008
23 Jan 2009 288c Director's change of particulars / mark edgar / 10/01/2009
15 Aug 2008 363s Return made up to 22/07/08; no change of members
  • 363(287) ‐ Registered office changed on 15/08/08
  • 363(288) ‐ Director's particulars changed
29 Apr 2008 AA Accounts for a dormant company made up to 31 July 2007
10 Dec 2007 287 Registered office changed on 10/12/07 from: springvale road blackburn darwen lancashire BB3 2ES
10 Sep 2007 363s Return made up to 22/07/07; full list of members
24 May 2007 AA Accounts for a dormant company made up to 31 July 2006
16 Aug 2006 363s Return made up to 22/07/06; full list of members
21 Sep 2005 288a New director appointed
19 Sep 2005 CERTNM Company name changed undertone communications LIMITED\certificate issued on 19/09/05
23 Aug 2005 287 Registered office changed on 23/08/05 from: mentor house ainsworth street blackburn lancashire BB1 6AY
17 Aug 2005 288a New director appointed
17 Aug 2005 288a New secretary appointed;new director appointed
17 Aug 2005 288b Director resigned
17 Aug 2005 288b Secretary resigned
03 Aug 2005 287 Registered office changed on 03/08/05 from: 788-790 finchley road london NW11 7TJ
22 Jul 2005 NEWINC Incorporation