About

Registered Number: 04181542
Date of Incorporation: 16/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Based in Essex, Riverside Books Ltd was founded on 16 March 2001, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Gilliver, Daniel Keith, Broom, Andrew Neil, Gilliver, Christine, Gillver, Keith Reginald, Williams, Glyn Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLIVER, Daniel Keith 16 March 2001 - 1
BROOM, Andrew Neil 16 March 2001 31 March 2015 1
GILLIVER, Christine 16 March 2001 31 March 2015 1
GILLVER, Keith Reginald 16 March 2001 24 August 2014 1
WILLIAMS, Glyn Robert 16 March 2001 12 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 19 March 2020
CH01 - Change of particulars for director 11 February 2020
CH01 - Change of particulars for director 11 February 2020
CH03 - Change of particulars for secretary 11 February 2020
PSC04 - N/A 11 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 29 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 08 December 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
363a - Annual Return 22 March 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 21 March 2003
AA - Annual Accounts 21 January 2003
RESOLUTIONS - N/A 05 May 2002
363a - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
RESOLUTIONS - N/A 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
123 - Notice of increase in nominal capital 15 May 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.