Date | Description |
2024-04-07 |
update account_category FULL => GROUP |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES |
2024-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020901190007 |
2023-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES GREEN INVESTMENTS LIMITED / 16/05/2023 |
2023-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD EVANS / 08/12/2023 |
2023-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
insert sic_code 13921 - Manufacture of soft furnishings |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2022-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BANFIELD / 23/11/2022 |
2022-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANDREW BESWICK / 23/11/2022 |
2022-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD EVANS / 23/11/2022 |
2022-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES |
2022-09-07 |
update num_mort_charges 5 => 6 |
2022-09-07 |
update num_mort_outstanding 3 => 4 |
2022-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020901190006 |
2022-03-07 |
delete address RIVA HOUSE LIMEWOOD APPROACH LEEDS WEST YORKSHIRE LS14 1NG |
2022-03-07 |
insert address RIVA PAOLETTI LTD T/A RIVA HOME COAL ROAD LEEDS WEST YORKSHIRE ENGLAND LS14 1PS |
2022-03-07 |
update registered_address |
2022-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2022 FROM
RIVA HOUSE
LIMEWOOD APPROACH
LEEDS
WEST YORKSHIRE
LS14 1NG |
2022-02-09 |
update statutory_documents DIRECTOR APPOINTED MR LLOYD EVANS |
2022-02-07 |
update num_mort_charges 4 => 5 |
2022-02-07 |
update num_mort_outstanding 2 => 3 |
2022-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020901190005 |
2022-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADE GREEN / 07/01/2022 |
2022-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BANFIELD / 07/01/2022 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-04-15 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GREEN INVESTMENTS LIMITED |
2019-11-06 |
update statutory_documents CESSATION OF ANDREW BRADE GREEN AS A PSC |
2019-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREEN |
2019-09-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY BESWICK |
2019-08-07 |
update num_mort_outstanding 3 => 2 |
2019-08-07 |
update num_mort_satisfied 1 => 2 |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2019-06-28 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD BANFIELD |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITWORTH |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-08-09 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-10 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GREEN / 02/01/2018 |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GREEN / 02/01/2018 |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN WHITWORTH / 02/01/2018 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-10-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-06 |
update statutory_documents 31/12/14 FULL LIST |
2014-10-07 |
update account_category MEDIUM => FULL |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-08 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-08-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-07-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-01-16 |
update statutory_documents 31/12/12 FULL LIST |
2012-11-07 |
update statutory_documents DIRECTOR APPOINTED RICHARD JULIAN WHITWORTH |
2012-06-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 |
2012-01-10 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-02 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN GREEN |
2011-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILKINSON |
2011-07-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 |
2011-01-25 |
update statutory_documents 31/12/10 FULL LIST |
2010-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2010-06-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-01-11 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADE GREEN / 31/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAYNE WILKINSON / 31/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANDREW BESWICK / 31/12/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GREEN / 31/12/2009 |
2010-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY ANDREW BESWICK / 31/12/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE WILKINSON / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GREEN / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADE GREEN / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANDREW BESWICK / 01/10/2009 |
2009-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANDREW BESWICK / 01/10/2009 |
2009-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GUY ANDREW BESWICK / 01/10/2009 |
2009-08-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2007-07-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-11-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 |
2006-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2006-01-23 |
update statutory_documents COMPANY NAME CHANGED
RIVIERA TEXTILES LIMITED
CERTIFICATE ISSUED ON 23/01/06 |
2005-07-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 |
2005-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 |
2004-07-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-04-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 |
2003-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-08-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 |
2002-03-12 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-09-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/00 FROM:
RIVA HOUSE
19 REGENT ST
LEEDS
LS2 7QN |
2000-04-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 |
1999-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-11-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98 |
1998-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1997-06-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97 |
1997-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
1996-06-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96 |
1996-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-07-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95 |
1995-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1995-01-06 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 19/02 TO 31/01 |
1994-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-06-08 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1994-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 19/02/94 |
1993-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/93 |
1993-06-03 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1993-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-09-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 19/02/92 |
1992-03-25 |
update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
1991-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/02/91 |
1991-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-20 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1991-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 19/02/90 |
1990-03-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-03-15 |
update statutory_documents ALTER MEM AND ARTS 27/02/90 |
1990-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/02/89 |
1988-06-14 |
update statutory_documents RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS |
1988-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/02/88 |
1987-09-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-09-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-04-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-03-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 19/02 |
1987-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE |
1987-03-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-03-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-02-23 |
update statutory_documents GAZETTABLE DOCUMENT |
1987-02-10 |
update statutory_documents COMPANY NAME CHANGED
WELCOMEUSEFUL LIMITED
CERTIFICATE ISSUED ON 10/02/87 |
1987-01-16 |
update statutory_documents CERTIFICATE OF INCORPORATION |