About

Registered Number: 03760905
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

 

Rivers Trading Ltd was founded on 28 April 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Scott, Paul, Rivers, Veronica Mary, Dewberry, Paula Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Paul 19 August 2011 - 1
DEWBERRY, Paula Clare 28 April 1999 14 September 1999 1
Secretary Name Appointed Resigned Total Appointments
RIVERS, Veronica Mary 08 September 1999 10 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 17 April 2019
AA01 - Change of accounting reference date 13 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 19 April 2018
MR04 - N/A 16 April 2018
MR04 - N/A 16 April 2018
MR04 - N/A 16 April 2018
MR04 - N/A 16 April 2018
MR04 - N/A 16 April 2018
MR04 - N/A 16 April 2018
CH01 - Change of particulars for director 31 August 2017
PSC04 - N/A 31 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 27 November 2013
CH01 - Change of particulars for director 27 November 2013
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 March 2012
RESOLUTIONS - N/A 12 September 2011
SH01 - Return of Allotment of shares 12 September 2011
AP01 - Appointment of director 06 September 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 28 April 2011
TM02 - Termination of appointment of secretary 07 February 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 April 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
395 - Particulars of a mortgage or charge 09 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 25 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 26 June 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 15 June 2004
363s - Annual Return 21 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
CERTNM - Change of name certificate 05 April 2004
AA - Annual Accounts 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
363s - Annual Return 19 May 2003
363s - Annual Return 06 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 27 June 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 02 May 2001
225 - Change of Accounting Reference Date 10 January 2001
363s - Annual Return 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
395 - Particulars of a mortgage or charge 08 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
395 - Particulars of a mortgage or charge 20 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 2006 Fully Satisfied

N/A

Legal charge 04 August 2004 Fully Satisfied

N/A

Legal mortgage 04 August 2004 Fully Satisfied

N/A

Legal mortgage 17 June 2004 Fully Satisfied

N/A

Legal mortgage 17 June 2004 Fully Satisfied

N/A

Legal mortgage 27 May 2004 Fully Satisfied

N/A

Legal charge 30 September 1999 Fully Satisfied

N/A

Debenture 10 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.