About

Registered Number: 04833848
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Riverbeck Ltd was registered on 16 July 2003 with its registered office in Newbury, Berkshire, it's status at Companies House is "Active". The current directors of this business are Leach, Graham Robert, Watson, Ian Gareth, Watson, Ian Gareth, Wilson, Gordon Arthur, Winter, Ian Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Graham Robert 16 September 2003 - 1
WATSON, Ian Gareth 01 January 2015 - 1
WATSON, Ian Gareth 16 September 2003 23 April 2004 1
WILSON, Gordon Arthur 16 September 2003 15 February 2013 1
WINTER, Ian Robert 09 February 2004 12 April 2006 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 27 January 2020
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
PSC04 - N/A 05 July 2019
PSC01 - N/A 05 July 2019
PSC01 - N/A 04 December 2018
PSC07 - N/A 04 December 2018
AA - Annual Accounts 26 September 2018
PSC04 - N/A 07 September 2018
PSC04 - N/A 07 September 2018
CH01 - Change of particulars for director 07 September 2018
CH03 - Change of particulars for secretary 07 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
PSC09 - N/A 21 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 18 August 2015
RESOLUTIONS - N/A 25 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 February 2015
SH08 - Notice of name or other designation of class of shares 25 February 2015
SH01 - Return of Allotment of shares 25 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 09 August 2013
SH03 - Return of purchase of own shares 19 March 2013
SH06 - Notice of cancellation of shares 11 March 2013
RESOLUTIONS - N/A 05 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 28 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
AA - Annual Accounts 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
363s - Annual Return 13 September 2004
225 - Change of Accounting Reference Date 10 August 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
287 - Change in situation or address of Registered Office 23 September 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.