About

Registered Number: 04350942
Date of Incorporation: 10/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Having been setup in 2002, Riverswood Ltd are based in Hertford, Hertfordshire, it has a status of "Active". There are 2 directors listed as Faulkner, Karen, Tomlinson, Antony for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Karen 18 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Antony 18 April 2002 22 January 2007 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 27 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
287 - Change in situation or address of Registered Office 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
363s - Annual Return 22 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
225 - Change of Accounting Reference Date 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
CERTNM - Change of name certificate 07 May 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
NEWINC - New incorporation documents 10 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.