About

Registered Number: 03795592
Date of Incorporation: 24/06/1999 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, RG40 4QT,

 

Having been setup in 1999, Riverside Windows Ltd has its registered office in Wokingham, it's status at Companies House is "Liquidation". The current directors of the organisation are listed as George, Mark Timothy, John, Barbara Ann, Moroney, Aaron Roy, Casey, Joseph Patrick, Hickman, Kevin John, Staples, Mark Anthony in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Mark Timothy 08 November 2018 - 1
CASEY, Joseph Patrick 24 June 1999 05 May 2000 1
HICKMAN, Kevin John 08 November 2018 01 March 2019 1
STAPLES, Mark Anthony 08 May 2004 07 April 2007 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Barbara Ann 15 May 2000 11 November 2004 1
MORONEY, Aaron Roy 11 November 2004 08 November 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2019
LIQ02 - N/A 14 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2019
AD01 - Change of registered office address 15 July 2019
TM01 - Termination of appointment of director 07 April 2019
PSC07 - N/A 07 April 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 11 November 2018
TM02 - Termination of appointment of secretary 11 November 2018
TM01 - Termination of appointment of director 11 November 2018
PSC01 - N/A 11 November 2018
PSC01 - N/A 11 November 2018
PSC07 - N/A 11 November 2018
PSC01 - N/A 11 November 2018
AP01 - Appointment of director 11 November 2018
AP01 - Appointment of director 11 November 2018
SH01 - Return of Allotment of shares 08 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 06 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 30 January 2001
AA - Annual Accounts 30 January 2001
225 - Change of Accounting Reference Date 30 January 2001
287 - Change in situation or address of Registered Office 30 January 2001
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
287 - Change in situation or address of Registered Office 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.