About

Registered Number: 05058294
Date of Incorporation: 27/02/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Brough Railway Station, Station Road, Brough, East Yorkshire, HU15 1DZ

 

Riverside Travel (East Yorkshire) Ltd was setup in 2004, it has a status of "Active". The current directors of the organisation are listed as Lewsley, Anne Elizabeth, Bartlett, Lester John Charles, Bateman, Frank, Broadley, Neil Anthony, Christmas, James Austin, Christmas, Stephen James, Marson, Michael Graham, Pickering, Peter Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWSLEY, Anne Elizabeth 27 February 2004 - 1
BARTLETT, Lester John Charles 27 February 2004 05 February 2006 1
BATEMAN, Frank 23 November 2005 30 April 2006 1
BROADLEY, Neil Anthony 27 February 2004 30 April 2006 1
CHRISTMAS, James Austin 27 April 2013 19 May 2015 1
CHRISTMAS, Stephen James 27 February 2004 23 November 2005 1
MARSON, Michael Graham 27 February 2004 21 November 2009 1
PICKERING, Peter Colin 27 February 2004 04 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 22 February 2016
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 27 April 2013
TM01 - Termination of appointment of director 13 April 2013
AP01 - Appointment of director 13 April 2013
AP01 - Appointment of director 13 April 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 March 2010
AP01 - Appointment of director 25 March 2010
AD01 - Change of registered office address 25 March 2010
TM01 - Termination of appointment of director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 10 March 2008
363s - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 30 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 31 March 2005
225 - Change of Accounting Reference Date 03 March 2005
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.