Five Rivers Eco Homes LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Five Rivers Eco Homes Limited |
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £2,900 | -20.97% |
Employees | £0 | -300.00% |
Total assets | £1,408,979 | -0.34% |
APTRONICS LIMITED
JANSPEED PERFORMANCE EXHAUST SYSTEMS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04337240 |
Record last updated | Saturday, July 4, 2020 3:00:16 AM UTC |
Official Address | Castle Works Road Salisbury St Francis And Stratford There are 3 companies registered at this street |
Locality | Salisbury St Francis And Stratford |
Region | Wiltshire, England |
Postal Code | SP13RX |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 29, 2020 | Appointment of a man as Businessman and Director |  |
Registry | Apr 6, 2016 | Three appointments: 3 men |  |
Financials | Apr 29, 2014 | Annual accounts |  |
Registry | Dec 12, 2013 | Annual return |  |
Financials | Sep 26, 2013 | Annual accounts |  |
Registry | Feb 27, 2013 | Annual return |  |
Registry | Jan 29, 2013 | Change of particulars for director |  |
Financials | Oct 1, 2012 | Annual accounts |  |
Registry | Jan 10, 2012 | Annual return |  |
Registry | Jan 5, 2012 | Change of particulars for director |  |
Registry | Jan 5, 2012 | Change of particulars for director 4337... |  |
Registry | Jan 5, 2012 | Change of particulars for director |  |
Registry | Dec 29, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 29, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4337... |  |
Registry | Jul 4, 2011 | Change of name certificate |  |
Registry | Jul 4, 2011 | Company name change |  |
Registry | Jun 14, 2011 | Appointment of a man as Director |  |
Registry | May 5, 2011 | Memorandum of association |  |
Registry | May 4, 2011 | Statement of companies objects |  |
Registry | May 4, 2011 | Section 175 comp act 06 08 |  |
Registry | Apr 26, 2011 | Appointment of a man as Director and Company Director |  |
Registry | Apr 18, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Mar 17, 2011 | Annual accounts |  |
Registry | Dec 15, 2010 | Annual return |  |
Registry | Dec 15, 2010 | Resignation of one Director |  |
Registry | Dec 15, 2010 | Resignation of one Director 4337... |  |
Financials | Oct 4, 2010 | Annual accounts |  |
Registry | Jun 7, 2010 | Resignation of one Company Director and one Director (a man) |  |
Registry | Mar 10, 2010 | Annual return |  |
Registry | Mar 10, 2010 | Change of particulars for director |  |
Registry | Mar 10, 2010 | Change of particulars for director 4337... |  |
Registry | Mar 10, 2010 | Change of particulars for director |  |
Registry | Jan 2, 2010 | Resignation of one Director (a man) and one Marketing Director |  |
Financials | Nov 5, 2009 | Annual accounts |  |
Registry | Aug 21, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 11, 2009 | Authorised allotment of shares and debentures |  |
Registry | Jul 20, 2009 | Section 175 comp act 06 08 |  |
Registry | Jul 20, 2009 | Authorised allotment of shares and debentures |  |
Registry | Mar 6, 2009 | Annual return |  |
Financials | Feb 3, 2009 | Annual accounts |  |
Registry | Apr 25, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 25, 2008 | Notice of change of directors or secretaries or in their particulars 4337... |  |
Registry | Jan 22, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 18, 2008 | Annual return |  |
Registry | Jan 17, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 17, 2008 | Notice of change of directors or secretaries or in their particulars 4337... |  |
Financials | Oct 31, 2007 | Annual accounts |  |
Registry | Feb 15, 2007 | Annual return |  |
Financials | Jan 20, 2007 | Annual accounts |  |
Registry | Jan 2, 2007 | Change in situation or address of registered office |  |
Registry | Sep 9, 2006 | Particulars of a mortgage or charge |  |
Registry | Sep 9, 2006 | Particulars of a mortgage or charge 4337... |  |
Registry | Feb 22, 2006 | Annual return |  |
Financials | Oct 21, 2005 | Annual accounts |  |
Registry | Jul 29, 2005 | Resignation of a director |  |
Registry | Jul 17, 2005 | Resignation of one Director (a man) |  |
Registry | Jun 21, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 21, 2005 | Annual return |  |
Financials | Nov 2, 2004 | Annual accounts |  |
Registry | Mar 15, 2004 | Annual return |  |
Registry | Sep 10, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jul 18, 2003 | Annual accounts |  |
Registry | Jan 21, 2003 | Annual return |  |
Registry | Jan 10, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 10, 2003 | Notice of change of directors or secretaries or in their particulars 4337... |  |
Registry | Jul 31, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 25, 2002 | Particulars of a mortgage or charge |  |
Registry | Jul 17, 2002 | Particulars of a mortgage or charge 4337... |  |
Registry | Jan 21, 2002 | Appointment of a director |  |
Registry | Jan 16, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 11, 2002 | Change in situation or address of registered office |  |
Registry | Jan 10, 2002 | Appointment of a man as Director |  |
Registry | Jan 10, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 10, 2002 | Shares agreement |  |
Registry | Dec 24, 2001 | Appointment of a director |  |
Registry | Dec 24, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 24, 2001 | Appointment of a director |  |
Registry | Dec 24, 2001 | Appointment of a director 4337... |  |
Registry | Dec 24, 2001 | Appointment of a director |  |
Registry | Dec 24, 2001 | Resignation of a secretary |  |
Registry | Dec 24, 2001 | Resignation of a director |  |
Registry | Dec 22, 2001 | Particulars of a mortgage or charge |  |
Registry | Dec 21, 2001 | Company name change |  |
Registry | Dec 21, 2001 | Change of name certificate |  |
Registry | Dec 19, 2001 | Resignation of 2 people: one Solicitor, one Secretary (a man) and one Director (a man) |  |
Registry | Dec 19, 2001 | Appointment of a man as Director and Marketing Director |  |
Registry | Dec 17, 2001 | Appointment of a director |  |
Registry | Dec 17, 2001 | Change in situation or address of registered office |  |
Registry | Dec 14, 2001 | Appointment of a man as Director and Managing Director |  |
Registry | Dec 11, 2001 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Dec 10, 2001 | Two appointments: 2 men |  |