R V L LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Notification of Kara Frances Floyd as a person with significant control on 2024-04-11

View Document

02/04/252 April 2025 Notification of Lee Brendan Roberts as a person with significant control on 2024-04-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Change of share class name or designation

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Particulars of variation of rights attached to shares

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

22/02/2422 February 2024 Director's details changed for Mr Lee Brendan Roberts on 2024-02-22

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Registered office address changed from 8 Sandyfoot Halifax West Yorkshire HX4 0JA to Victoria Works Sion Street Radcliffe Manchester M26 3SB on 2023-08-03

View Document

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

View Accounts

03/04/233 April 2023 Appointment of Mrs Kara Frances Floyd as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Victor Roberts as a secretary on 2023-04-03

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR LEE BRENDAN ROBERTS

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, SECRETARY MAUREEN ROBERTS

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROBERTS

View Document

26/01/2026 January 2020 SECRETARY APPOINTED MR VICTOR ROBERTS

View Document

26/01/2026 January 2020 CESSATION OF MAUREEN KATHLEEN ROBERTS AS A PSC

View Document

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

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

04/04/164 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/03/1413 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SAIL ADDRESS CHANGED FROM: VICTORIA WORKS SION STREET RADCLIFFE MANCHESTER M26 3SB UNITED KINGDOM

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM VICTORIA WORKS SION STREET RADCLIFFE LANCASHIRE M26 3SB

View Document

20/02/1420 February 2014 Registered office address changed from , Victoria Works, Sion Street, Radcliffe, Lancashire, M26 3SB on 2014-02-20

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE ROBERTS

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRENDAN ROBERTS / 01/07/2010

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRENDAN ROBERTS / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER ROBERTS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BERNARD ROBERTS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN KATHLEEN ROBERTS / 09/03/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRENDAN ROBERTS / 27/10/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERTS / 01/06/2008

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR JAMIE ALEXANDER ROBERTS

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9416 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 £ NC 100/10000 10/03/94

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED R.V. LAMPS LIMITED CERTIFICATE ISSUED ON 29/03/94

View Document

26/02/9426 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 S386 DISP APP AUDS 20/11/91

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 15/12/89; NO CHANGE OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 11/12/87; NO CHANGE OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

16/01/7516 January 1975 DIR / SEC APPOINT / RESIGN

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