Advanced company searchLink opens in new window

RIVERSIDE PRECISION MATERIALS LIMITED

Company number 13286646

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)
03 May 2024 AA Total exemption full accounts made up to 29 February 2024
23 Nov 2023 AD01 Registered office address changed from Rpm Northfield Road Rotherham S60 1RR England to Unit 43 Kingfisher Way Dinnington S25 3AF on 23 November 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 28 February 2023
15 Feb 2023 MR01 Registration of charge 132866460002, created on 7 February 2023
26 Jan 2023 MR04 Satisfaction of charge 132866460001 in full
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
27 Oct 2022 AD01 Registered office address changed from Unit 3-5 Binns Close Coventry CV4 9TB England to Rpm Northfield Road Rotherham S60 1RR on 27 October 2022
26 Oct 2022 PSC02 Notification of Rpm Management Holdings Ltd as a person with significant control on 16 October 2022
26 Oct 2022 PSC07 Cessation of Luke Robert John Benton as a person with significant control on 16 October 2022
26 Oct 2022 PSC07 Cessation of Elliot Mark Benton as a person with significant control on 16 October 2022
26 Oct 2022 PSC07 Cessation of Matthew Richard Curtis as a person with significant control on 16 October 2022
15 Jul 2022 AA Unaudited abridged accounts made up to 28 February 2022
27 Apr 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
27 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 SH08 Change of share class name or designation
28 Jan 2022 PSC01 Notification of Luke Robert John Benton as a person with significant control on 12 November 2021
28 Jan 2022 PSC01 Notification of Elliot Mark Benton as a person with significant control on 12 November 2021
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 50
28 Jan 2022 AP03 Appointment of Rebecca Stacey Wilkins as a secretary on 12 November 2021
28 Jan 2022 AP01 Appointment of Rebecca Stacey Wilkins as a director on 12 November 2021
06 May 2021 MR01 Registration of charge 132866460001, created on 5 May 2021
23 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted