RV AGRISHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Matthew Pickering on 2025-06-03

View Document

10/06/2510 June 2025 NewChange of details for Mr Matthew Pickering as a person with significant control on 2025-06-03

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Benjamin David Francis Walker on 2025-06-03

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Termination of appointment of Laura Jane Rea as a director on 2024-06-05

View Document

15/06/2415 June 2024 Change of share class name or designation

View Document

29/05/2429 May 2024 Appointment of Mrs Laura Jane Rea as a director on 2024-05-17

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

11/05/2211 May 2022 Notification of Gordon Victor Rea as a person with significant control on 2022-01-19

View Document

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

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID FRANCIS WALKER

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID FRANCIS WALKER / 01/01/2017

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 01/07/17 STATEMENT OF CAPITAL GBP 1100

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/05/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED GORDON VICTOR REA

View Document

11/08/1511 August 2015 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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