GV AND RV HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewCertificate of change of name

View Document

04/06/254 June 2025 Satisfaction of charge 2 in full

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/02/2020 February 2020 ADOPT ARTICLES 17/02/2020

View Document

17/02/2017 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 143

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARRY BISHOP

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

28/06/1828 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 101

View Document

27/06/1827 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE TOLEMAN

View Document

06/11/176 November 2017 SECRETARY APPOINTED MR WILLIAM RICHARD CORSER

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VIVIAN / 01/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 PREVEXT FROM 30/11/2015 TO 31/05/2016

View Document

16/06/1616 June 2016 CURREXT FROM 30/11/2016 TO 31/05/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA MCMILLAN

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR HARRY BISHOP

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY COLIN PEARSON

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VIVIAN / 09/09/2015

View Document

09/09/159 September 2015 SECRETARY APPOINTED MRS CHARLOTTE TOLEMAN

View Document

20/01/1520 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 01/12/13 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1411 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 13/03/13 STATEMENT OF CAPITAL GBP 100

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM EAST END BARNS TICKENHAM ROAD CLEVEDON NORTH SOMERSET BS21 6QY UNITED KINGDOM

View Document

21/03/1321 March 2013 ADOPT ARTICLES 13/03/2013

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM RADIUS ENTERPRISE CENTRE CLEVEDON HALL CLEVEDON CLEVEDON AVON BS21 7SJ ENGLAND

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/139 January 2013 DIRECTOR APPOINTED GEMMA LOUISE MCMILLAN

View Document

29/11/1229 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 SECRETARY APPOINTED COLIN MOSSOM PEARSON

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY JANE VIVIAN

View Document

06/09/126 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 41 SOUTHFIELD ROAD NORTH SOMERSET NAILSEA BS48 1JB ENGLAND

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information