R P VALVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Dr Nicholas Richard Amor on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Kevin Edward Frost on 2025-08-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

29/10/2429 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

05/04/245 April 2024 Notification of Rp Valves (Eot) Ltd as a person with significant control on 2024-03-28

View Document

05/04/245 April 2024 Change of details for Mr Robert Anthony Charles Palmer as a person with significant control on 2024-03-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/10/2227 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/10/2126 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT GEORGE / 02/01/2020

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT GEORGE / 02/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED DR NICHOLAS RICHARD AMOR

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD FROST / 05/11/2014

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR STEVEN JAY POOLEY

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR MATTHEW ROBERT GEORGE

View Document

28/01/1428 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / KEVIN EDWARD FROST / 14/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER WITHERS / 14/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY CHARLES PALMER / 14/01/2014

View Document

21/01/1421 January 2014 AUDITOR'S RESIGNATION

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

21/01/1221 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

17/01/1017 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER WITHERS / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY CHARLES PALMER / 14/01/2010

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANGDON

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED KEVIN EDWARD FROST

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR MOLLY LANGDON

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 95 ,HAMPSTEAD AVENUE MILDENHALL BURY ST EDMUNDS SUFFOLK

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/02/942 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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