Advanced company searchLink opens in new window

RIWAL UK LIMITED

Company number 06488993

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 Feb 2010 CH01 Director's details changed for Timothy White on 1 October 2009
23 Feb 2010 TM02 Termination of appointment of Ck Corporate Services Limited as a secretary
23 Feb 2010 CH01 Director's details changed for Leslie James Warren on 1 October 2009
06 Jan 2010 AD01 Registered office address changed from 92 Wood Road Kings Cliffe Peterborough Cambridgeshire PE8 6XR on 6 January 2010
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 10
05 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2009 AP02 Appointment of Riwal Holding Group Bv as a director
18 Dec 2009 AA01 Current accounting period shortened from 31 January 2010 to 31 December 2009
07 Dec 2009 CH04 Secretary's details changed for Ck Corporate Services Limited on 1 December 2009
03 Dec 2009 AD03 Register(s) moved to registered inspection location
03 Dec 2009 AD02 Register inspection address has been changed
01 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2009 88(2) Ad 09/06/09-09/06/09\gbp si 2@1=2\gbp ic 1/3\
22 Jul 2009 287 Registered office changed on 22/07/2009 from 443 stroud road virginia water surrey GU25 4BU
15 Jun 2009 288a Director appointed leslie james warren
15 Jun 2009 288a Director appointed david thomas freebody
09 Jun 2009 288b Appointment terminated director christopher delacombe
06 Jun 2009 288a Director appointed timothy white
04 Jun 2009 CERTNM Company name changed regal access LIMITED\certificate issued on 07/06/09
29 May 2009 MEM/ARTS Memorandum and Articles of Association
21 May 2009 CERTNM Company name changed ck formation 48 LIMITED\certificate issued on 22/05/09
08 Apr 2009 AA Total exemption full accounts made up to 31 January 2009
30 Jan 2009 363a Return made up to 30/01/09; full list of members
17 Apr 2008 287 Registered office changed on 17/04/2008 from 50 broadway london SW1H 0BL
14 Apr 2008 288b Appointment terminated director broadway directors LIMITED