R J GLANVILLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-05-13 with no updates |
| 12/06/2512 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 12/06/2412 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 13/02/2313 February 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 10/02/2210 February 2022 | Unaudited abridged accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
| 14/01/2114 January 2021 | 30/09/20 UNAUDITED ABRIDGED |
| 15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ ENGLAND |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 29/01/2029 January 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 14/02/1914 February 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GLANVILLE |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/06/1620 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 26/05/1526 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 07/02/157 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 19/05/1419 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/05/1330 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ UNITED KINGDOM |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 26/05/1226 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 14/05/1214 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 1-2 VERNON STREET DERBY DERBYSHIRE DE1 1FR |
| 25/05/1125 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 02/06/102 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GLANVILLE / 13/05/2010 |
| 04/06/094 June 2009 | CURREXT FROM 31/05/2010 TO 30/09/2010 |
| 13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company