REVIVAL BUILDING WORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Registration of charge 109845310002, created on 2023-02-13

View Document

17/12/2217 December 2022 Registered office address changed from 12 Mount Street Taunton TA1 3QB England to 23 Compton Terrace Islington London N1 2UN on 2022-12-17

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/06/2127 June 2021 Registered office address changed from Merrybrow Exeter Road Honiton EX14 1AX England to 12 Mount Street Taunton TA1 3QB on 2021-06-27

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL BOGDANSKI / 08/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / PAWEL BOGDANSKI / 09/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM THE MEWS QUEEN STREET COLYTON DEVON EX24 6JU UNITED KINGDOM

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109845310001

View Document

27/09/1727 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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