Advanced company searchLink opens in new window

RIVERSIDE JEWELLERY AND ACCESSORIES LIMITED

Company number 08182314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2017 AD01 Registered office address changed from 15 Highfield Road Edgbaston Birmingham B15 3DU to 75 Harborne Road C/O Fraser Russell Birmingham B15 3DH on 23 August 2017
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
20 Nov 2015 CH01 Director's details changed for Mrs Nasim Hussain on 25 October 2015
20 Nov 2015 CH01 Director's details changed for Mr Omar Balal Ali on 25 October 2015
13 Nov 2015 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to 15 Highfield Road Edgbaston Birmingham B15 3DU on 13 November 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 4
13 Jul 2015 AP01 Appointment of Mr Omar Balal Ali as a director on 1 July 2015
06 Jul 2015 SH03 Purchase of own shares.
19 Jun 2015 SH06 Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 3
02 Jun 2015 AD01 Registered office address changed from 15 Castle Quay Banbury Oxfordshire OX16 5UH to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2 June 2015
28 May 2015 TM01 Termination of appointment of Nahid Akhtar Ali as a director on 26 May 2015
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
27 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
04 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
20 Feb 2013 AD01 Registered office address changed from 68 Persehouse Street Walsall WS1 2AR United Kingdom on 20 February 2013
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
23 Oct 2012 AP01 Appointment of Mr Khalid Hussain as a director
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 3
23 Oct 2012 AP01 Appointment of Mrs Nasim Hussain as a director
16 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)