REVIVE NEWPORT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Paul Wells as a director on 2023-09-26

View Document

06/05/256 May 2025 Termination of appointment of Rebecca Savage as a director on 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/04/2316 April 2023 Appointment of Mrs Rebecca Savage as a director on 2023-04-03

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/04/2316 April 2023 Appointment of Miss Sharon Marie Bollen as a director on 2023-04-03

View Document

16/04/2316 April 2023 Appointment of Mr Robert John White as a director on 2023-04-03

View Document

13/04/2313 April 2023 Termination of appointment of John Crago as a director on 2023-01-14

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR RICHARD ANDREW SHERWOOD

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON KERR

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED REVD ALISON MARY KERR

View Document

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

View Accounts

20/12/1720 December 2017 DIRECTOR APPOINTED DR IAN JOHNSON

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/04/174 April 2017 TERMINATE DIR APPOINTMENT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS FALLICK

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 01/04/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR JOHN CRAGO

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEAL

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 01/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN EVANS / 11/12/2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY EMMA WOODFIELD

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 143A HIGH STREET NEWPORT ISLE OF WIGHT PO30 1TY

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NEAL

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE HOCKLEY

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR PAUL WELLS

View Document

24/04/1424 April 2014 01/04/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON PRICE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 DIRECTOR APPOINTED MRS ALISON LYNN PRICE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOGGETT

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA LUCAS

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 01/04/13 NO MEMBER LIST

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY WALKER

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR THOMAS JAMES FALLICK

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MARK JOHN EVANS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

04/07/124 July 2012 SECRETARY APPOINTED EMMA LOUISE WOODFIELD

View Document

04/07/124 July 2012 DIRECTOR APPOINTED REBECCA LUCAS

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PETERS

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA BELL

View Document

26/04/1226 April 2012 01/04/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED JUNE LORRAINE HOCKLEY

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED HENRY WALKER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/04/111 April 2011 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