RV AGRISHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
10/06/2510 June 2025 New | Director's details changed for Mr Matthew Pickering on 2025-06-03 |
10/06/2510 June 2025 New | Change of details for Mr Matthew Pickering as a person with significant control on 2025-06-03 |
10/06/2510 June 2025 New | Director's details changed for Mr Benjamin David Francis Walker on 2025-06-03 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
17/06/2417 June 2024 | Termination of appointment of Laura Jane Rea as a director on 2024-06-05 |
15/06/2415 June 2024 | Change of share class name or designation |
29/05/2429 May 2024 | Appointment of Mrs Laura Jane Rea as a director on 2024-05-17 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
08/02/248 February 2024 | Registered office address changed from 14 Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE Wales to 12 Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE on 2024-02-08 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
09/05/239 May 2023 | Registered office address changed from 12 Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE Wales to 14 Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE on 2023-05-09 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-08 with updates |
11/05/2211 May 2022 | Notification of Gordon Victor Rea as a person with significant control on 2022-01-19 |
28/03/2228 March 2022 | Registered office address changed from Unit 14, Wilkinson Business Park Clywedog Road South, Wrexham Ind.Estate Wrexham LL13 9AE United Kingdom to 12 Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE on 2022-03-28 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID FRANCIS WALKER |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID FRANCIS WALKER / 01/01/2017 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/02/1822 February 2018 | 01/07/17 STATEMENT OF CAPITAL GBP 1100 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
08/09/158 September 2015 | DIRECTOR APPOINTED GORDON VICTOR REA |
11/08/1511 August 2015 | CURREXT FROM 31/05/2016 TO 30/06/2016 |
08/05/158 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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