REVELOC LIMITED

Company Documents

DateDescription
09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 500

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REEVE

View Document

12/12/1412 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
7 BORELLI YARD
THE BOROUGH
FARNHAM
SURREY
GU9 7NU
UNITED KINGDOM

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRERETON REEVE / 29/12/2011

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM
ROFFE SWAYNE
ASHCOMBE COURT, WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ

View Document

14/01/1114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MISS AMANDA NORTON

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY REEVE

View Document

14/06/1014 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR NICHOLAS REEVE

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCK

View Document

18/01/1018 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRERETON REEVE / 10/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LOCK / 10/12/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM:
CONNAUGHT HOUSE
ALEXANDRA TERRACE
GUILDFORD
SURREY GU1 3DA

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9811 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/05/967 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/954 December 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/12/954 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM:
LANGTON PRIORY,
PORTSMOUTH ROAD,
GUILDFORD,
SURREY,GU2 5EH.

View Document

19/12/9419 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM:
27 ELDON SQUARE
READING
BERKSHIRE
RG1 4DP

View Document

18/05/9218 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

05/03/925 March 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/12/9013 December 1990 SECRETARY RESIGNED

View Document

10/12/9010 December 1990 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