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.
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 |
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 |
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 |