About

Registered Number: 03862803
Date of Incorporation: 21/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Oak House Heyford Close, Aldermans Green, Coventry, West Midlands, CV2 2QB,

 

Based in West Midlands, Riverway Foods Ltd was founded on 21 October 1999, it has a status of "Active". We don't know the number of employees at this business. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Jon Warren 21 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ROSCHKOWSKI, Heike 01 October 2018 - 1
CROSBY, Stephen Clive 21 October 1999 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 24 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 02 November 2018
TM02 - Termination of appointment of secretary 16 October 2018
AP03 - Appointment of secretary 16 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AD01 - Change of registered office address 16 October 2018
PSC07 - N/A 27 September 2018
PSC02 - N/A 27 September 2018
CH01 - Change of particulars for director 25 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 18 December 2014
MR04 - N/A 15 October 2014
MR04 - N/A 15 October 2014
RESOLUTIONS - N/A 23 September 2014
SH08 - Notice of name or other designation of class of shares 23 September 2014
RESOLUTIONS - N/A 16 June 2014
SH06 - Notice of cancellation of shares 16 June 2014
SH03 - Return of purchase of own shares 16 June 2014
MR04 - N/A 19 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 24 November 2011
AA01 - Change of accounting reference date 28 January 2011
AR01 - Annual Return 10 December 2010
AA01 - Change of accounting reference date 09 December 2010
SH01 - Return of Allotment of shares 18 August 2010
RESOLUTIONS - N/A 12 August 2010
AA - Annual Accounts 06 August 2010
RESOLUTIONS - N/A 19 July 2010
SH08 - Notice of name or other designation of class of shares 19 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 27 February 2008
363a - Annual Return 27 February 2008
RESOLUTIONS - N/A 28 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 2008
RESOLUTIONS - N/A 07 January 2008
123 - Notice of increase in nominal capital 07 January 2008
AA - Annual Accounts 05 September 2007
RESOLUTIONS - N/A 25 October 2006
123 - Notice of increase in nominal capital 25 October 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 12 December 2005
RESOLUTIONS - N/A 17 November 2005
AA - Annual Accounts 30 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 20 November 2003
395 - Particulars of a mortgage or charge 15 May 2003
AA - Annual Accounts 18 March 2003
287 - Change in situation or address of Registered Office 11 February 2003
363a - Annual Return 26 October 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 15 June 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2003 Fully Satisfied

N/A

Rent deposit deed 22 July 2002 Fully Satisfied

N/A

Rent deposit deed 22 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.