About

Registered Number: 06541989
Date of Incorporation: 22/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Bridge House, 2 Bridge Avenue, Maidenhead, Berkshire, SL6 1RR

 

Riva Bowl Ltd was registered on 22 March 2008 and are based in Berkshire. We do not know the number of employees at this company. There is one director listed as Kg Leisure Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KG LEISURE LIMITED 13 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 March 2015
RP04 - N/A 27 February 2015
MR04 - N/A 27 January 2015
MR04 - N/A 15 January 2015
AR01 - Annual Return 08 January 2015
MR01 - N/A 19 December 2014
MR01 - N/A 21 November 2014
AAMD - Amended Accounts 03 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AR01 - Annual Return 13 September 2012
AP02 - Appointment of corporate director 13 September 2012
CH01 - Change of particulars for director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 15 June 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
MEM/ARTS - N/A 24 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
287 - Change in situation or address of Registered Office 21 May 2008
225 - Change of Accounting Reference Date 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
CERTNM - Change of name certificate 28 April 2008
NEWINC - New incorporation documents 22 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Outstanding

N/A

A registered charge 19 November 2014 Outstanding

N/A

Mortgage debenture 10 September 2012 Fully Satisfied

N/A

Debenture 14 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.