- Company Overview for RIVIERA CAR CENTRE LIMITED (06381711)
- Filing history for RIVIERA CAR CENTRE LIMITED (06381711)
- People for RIVIERA CAR CENTRE LIMITED (06381711)
- More for RIVIERA CAR CENTRE LIMITED (06381711)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
06 Oct 2017 | PSC01 | Notification of Sarah Louise Ricketts as a person with significant control on 6 April 2016 | |
06 Oct 2017 | PSC01 | Notification of Roy William Ricketts as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from 10 Fore Street St. Marychurch Torquay Devon TQ1 4NE United Kingdom on 27 September 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Roy William Ricketts on 1 September 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
11 May 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from 26A fore street, st marychurch torquay devon TQ1 4LY | |
21 Oct 2008 | 363a | Return made up to 26/09/08; full list of members |