Active
Company Information for RILEY HAYES & CO SOLICITORS LIMITED
24 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4BL,
|
Company Registration Number
05372782
Private Limited Company
Active |
Company Name | |
---|---|
RILEY HAYES & CO SOLICITORS LIMITED | |
Legal Registered Office | |
24 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL Other companies in DY5 | |
Company Number | 05372782 | |
---|---|---|
Company ID Number | 05372782 | |
Date formed | 2005-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB389164845 |
Last Datalog update: | 2024-03-06 18:25:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RILEY HAYES & CO SOLICITORS (BILSTON) LIMITED | 5 WALSALL ROAD LITTLE ASTON LITTLE ASTON WEST MIDLANDS B74 3BD | Dissolved | Company formed on the 2005-11-30 |
Officer | Role | Date Appointed |
---|---|---|
HOCKHAM SINGH SUTHI |
||
AMRITPAL SINGH JOHAL |
||
HOCKHAM SINGH SUTHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIVA VINAY MISRA |
Company Secretary | ||
SHIVA VINAY MISRA |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RILEY HAYES & CO LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2017-09-19 | |
WM LAW LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-05-31 | |
RH CLOUD STORAGE AND ARCHIVING SOLUTIONS LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Amritpal Singh Johal as a person with significant control on 2021-08-13 | |
CH01 | Director's details changed for Amritpal Singh Johal on 2021-08-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/21 FROM 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 28/02/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053727820001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM Swinford House Albion Street Brierley Hill West Midlands DY5 3EE | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR HOCKHAM SINGH SUTHI / 01/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR AMRITPAL SINGH JOHAL / 01/02/2018 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
CH01 | Director's details changed for Amritpal Singh Johal on 2014-02-23 | |
CH01 | Director's details changed for Mr Hockham Singh Suthi on 2014-01-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HOCKHAM SINGH SUTHI on 2014-01-23 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/14 FROM Swinford House Albion Street Brierley Hill West Midlands DY5 3EL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 22/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/06 FROM: 5 WALSALL ROAD LITTLE ASTON WEST MIDLANDS B74 3BD | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 5 WALSALL RD LITTLE ASTON WEST MIDLANDS B74 3BD | |
88(2)R | AD 23/02/05--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RILEY HAYES & CO SOLICITORS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RILEY HAYES & CO SOLICITORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |