Rivers Trading Ltd

Reports

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

Financials

Last balance sheet date2023-12-31
Trade Debtors£1,399,345 +82.57%
Employees£4 -225.00%
Total assets£593,075 +18.12%

NO. 380 LEICESTER LIMITED

Details

Company type Private Limited Company, Active
Company Number 03760905
Record last updated Thursday, July 13, 2023 7:41:03 AM UTC
Official Address Charnwood House Harcourt Way Meridian Business Park Leicestershire Le191wp Winstanley
There are 33 companies registered at this street
Locality Winstanley
Region England
Postal Code LE191WP
Sector Other letting and operating of own or leased real estate

Charts

Visits

RIVERS TRADING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-52022-122024-82024-92024-112025-52025-6012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 3, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 10, 2017 Annual accounts Annual accounts
Registry Apr 19, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 31, 2016 Change of particulars for director Change of particulars for director
Financials Jul 13, 2016 Annual accounts Annual accounts
Registry Apr 29, 2016 Annual return Annual return
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Oct 9, 2015 Change of particulars for director Change of particulars for director
Financials Jul 9, 2015 Annual accounts Annual accounts
Registry May 7, 2015 Annual return Annual return
Financials Jun 20, 2014 Annual accounts Annual accounts
Registry May 1, 2014 Annual return Annual return
Registry Nov 27, 2013 Change of particulars for director Change of particulars for director
Registry Nov 27, 2013 Change of particulars for director 2591703... Change of particulars for director 2591703...
Registry Nov 26, 2013 Change of registered office address Change of registered office address
Financials Jul 23, 2013 Annual accounts Annual accounts
Registry Apr 18, 2013 Annual return Annual return
Registry Apr 27, 2012 Annual return 2588661... Annual return 2588661...
Financials Mar 20, 2012 Annual accounts Annual accounts
Registry Sep 12, 2011 Return of allotment of shares Return of allotment of shares
Registry Sep 12, 2011 Resolution Resolution
Registry Sep 6, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Aug 19, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 21, 2011 Change of particulars for director Change of particulars for director
Financials Jun 23, 2011 Annual accounts Annual accounts
Registry Apr 28, 2011 Annual return Annual return
Registry Feb 7, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Apr 27, 2010 Annual return Annual return
Financials Apr 9, 2010 Annual accounts Annual accounts
Registry Oct 10, 2009 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Apr 23, 2009 Annual return Annual return
Registry Jun 25, 2008 Annual return 2607082... Annual return 2607082...
Financials Jun 18, 2008 Annual accounts Annual accounts
Financials Jun 26, 2007 Annual accounts 1788039... Annual accounts 1788039...
Registry Apr 24, 2007 Annual return Annual return
Financials Aug 17, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Annual return Annual return
Registry May 2, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 11, 2005 Annual accounts Annual accounts
Registry May 17, 2005 Annual return Annual return
Financials Aug 25, 2004 Annual accounts Annual accounts
Registry Aug 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1753216... Declaration of satisfaction in full or in part of a mortgage or charge 1753216...
Registry Aug 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 26, 2004 Particulars of a mortgage or charge 1831284... Particulars of a mortgage or charge 1831284...
Registry Jun 25, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 2004 Particulars of a mortgage or charge 1910665... Particulars of a mortgage or charge 1910665...
Registry Apr 21, 2004 Annual return Annual return
Registry Apr 20, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 5, 2004 Change of name certificate Change of name certificate
Registry Apr 5, 2004 Company name change Company name change
Financials Jun 20, 2003 Annual accounts Annual accounts
Registry May 19, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 19, 2003 Annual return Annual return
Registry Aug 6, 2002 Annual return 1866835... Annual return 1866835...
Registry Jul 11, 2002 Annual return Annual return
Financials Jun 27, 2002 Annual accounts Annual accounts
Financials Jun 25, 2002 Annual accounts 1880628... Annual accounts 1880628...
Registry May 2, 2001 Annual return Annual return
Registry Jan 10, 2001 Accounts Accounts
Registry Jul 12, 2000 Annual return Annual return
Registry Jul 12, 2000 Resignation of a person Resignation of a person
Registry Oct 8, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 1999 Resignation of a person Resignation of a person
Registry Sep 27, 1999 Appointment of a person Appointment of a person
Registry Sep 20, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 1999 Appointment of a person Appointment of a person
Registry Sep 15, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 15, 1999 Resignation of a person Resignation of a person
Registry Sep 14, 1999 Resignation of one Nominee Director (a woman) Resignation of one Nominee Director (a woman)
Registry Sep 8, 1999 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Apr 28, 1999 Three appointments: 3 women,: 3 women Three appointments: 3 women,: 3 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)