REVELL TURNER & WASS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

17/04/2417 April 2024 Notification of David Stephen Turner as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr David Stephen Turner on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Director's details changed for Mr Stephen Nigel Revell on 2024-01-26

View Document

29/01/2429 January 2024 Change of details for Mr Stephen Nigel Revell as a person with significant control on 2024-01-26

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 13/05/2019

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 13/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT LEE WASS / 12/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 12/09/2018

View Document

12/09/1812 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT LEE WASS / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN TURNER / 12/09/2018

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/07/1729 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 21/07/2017

View Document

29/07/1729 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 21/07/2017

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 21/07/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT LEE WASS / 02/06/2016

View Document

18/07/1618 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 21/08/2015

View Document

08/09/158 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL REVELL / 21/08/2015

View Document

06/07/156 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 34-36 MARKET SQUARE ST. NEOTS CAMBRIDGESHIRE PE19 2AF

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TURNER / 05/12/2008

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 12 STATION ROAD ST IVES CAMBS PE27 5BH

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

16/06/0616 June 2006 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