Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Riverside Inns (Row) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • 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

Details

Company type Private Limited Company, Active
Company Number 08853218
Universal Entity Code8571-8483-2148-4481
Record last updated Thursday, October 10, 2024 11:21:38 PM UTC
Official Address 1 Rhosmaen Street LLandeilo Carmarthenshire Sa196lu
There are 50 companies registered at this street
Locality Llandeilo
Region Wales
Postal Code SA196LU
Sector Public houses and bars

Charts

Visits

RIVERSIDE INNS (ROW) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-122025-32025-401

Directors

Document Type Publication date Download link
Notices Oct 11, 2024 Petitions to wind up Petitions to wind up
Financials Apr 2, 2024 Annual accounts Annual accounts
Registry Feb 29, 2024 Change of name certificate Change of name certificate
Registry Feb 13, 2024 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 6, 2024 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 2, 2023 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 28, 2023 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 16, 2023 Annual accounts Annual accounts
Registry May 8, 2023 Change of accounting reference date Change of accounting reference date
Registry Apr 20, 2023 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 6, 2023 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 4, 2023 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 20, 2023 Change of particulars for director Change of particulars for director
Registry Jan 20, 2023 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 20, 2023 Change of particulars for director Change of particulars for director
Registry Oct 3, 2022 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 3, 2022 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 28, 2022 Change of accounting reference date Change of accounting reference date
Financials Sep 27, 2022 Annual accounts Annual accounts
Registry May 7, 2022 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 9, 2022 Compulsory strike off suspended Compulsory strike off suspended
Registry Feb 8, 2022 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 9, 2021 Change of accounting reference date Change of accounting reference date
Financials Jul 26, 2021 Annual accounts Annual accounts
Registry May 25, 2021 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 25, 2021 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 25, 2021 Statement of satisfaction of a charge / full / charge no 1 2608103... Statement of satisfaction of a charge / full / charge no 1 2608103...
Registry Apr 21, 2020 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 11, 2020 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 7, 2020 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Feb 6, 2020 Annual accounts Annual accounts
Registry Sep 26, 2019 Change of accounting reference date Change of accounting reference date
Registry Jan 21, 2019 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jan 16, 2019 Annual accounts Annual accounts
Registry Sep 27, 2018 Change of accounting reference date Change of accounting reference date
Registry Apr 3, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jul 17, 2017 Annual accounts Annual accounts
Registry Jul 14, 2017 Change of accounting reference date Change of accounting reference date
Registry Apr 25, 2017 Second filed sh01 - statement of capital gbp 2229.2671 Second filed sh01 - statement of capital gbp 2229.2671
Registry Mar 30, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Nov 8, 2016 Annual accounts Annual accounts
Registry Mar 17, 2016 Resignation of one Director Resignation of one Director
Registry Mar 17, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Mar 17, 2016 Appointment of a person as Director 2597078... Appointment of a person as Director 2597078...
Registry Mar 15, 2016 Return of allotment of shares Return of allotment of shares
Registry Mar 15, 2016 Return of allotment of shares 7946649... Return of allotment of shares 7946649...
Registry Mar 15, 2016 Resolution Resolution
Registry Mar 8, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 8, 2016 Registration of a charge / charge code 2597043... Registration of a charge / charge code 2597043...
Registry Mar 8, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 8, 2016 Registration of a charge / charge code 2597043... Registration of a charge / charge code 2597043...
Registry Mar 3, 2016 Annual return Annual return
Registry Mar 3, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 24, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Feb 24, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 5, 2015 Annual accounts Annual accounts
Registry Jul 30, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Jul 1, 2015 Appointment of a man as Director and Brewer Appointment of a man as Director and Brewer
Registry Apr 21, 2015 Annual return Annual return
Registry Nov 28, 2014 Resignation of one Director Resignation of one Director
Registry Oct 19, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 3, 2014 Company name change Company name change
Registry Sep 22, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)