About

Registered Number: 04906916
Date of Incorporation: 22/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Epping House, 55 Russell Street, Reading, Berkshire, RG1 7XG

 

Established in 2003, Rivermead Accident Repair Centre Ltd have registered office in Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The organisation has 3 directors listed as Neate, Darren, Williams, Richard Gary, Small, Trevor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEATE, Darren 22 September 2003 - 1
WILLIAMS, Richard Gary 22 September 2003 - 1
SMALL, Trevor 22 September 2003 28 November 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
AA - Annual Accounts 18 September 2019
AA - Annual Accounts 28 November 2018
CH01 - Change of particulars for director 27 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 06 October 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 October 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 September 2011
SH01 - Return of Allotment of shares 10 August 2011
TM01 - Termination of appointment of director 14 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 October 2005
363s - Annual Return 21 October 2004
225 - Change of Accounting Reference Date 08 July 2004
AA - Annual Accounts 07 July 2004
225 - Change of Accounting Reference Date 07 July 2004
395 - Particulars of a mortgage or charge 20 January 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 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.