R.V. MAIDMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

13/03/2513 March 2025 Change of details for Mrs Andrea Judith Maidment as a person with significant control on 2025-03-01

View Document

12/03/2512 March 2025 Director's details changed for Mrs Lucy Maidment-Curtis on 2025-03-01

View Document

12/03/2512 March 2025 Change of details for Mrs Lucy Maidment-Curtis as a person with significant control on 2025-03-01

View Document

12/03/2512 March 2025 Change of details for Mr Robert Eric Maidment as a person with significant control on 2025-03-01

View Document

12/03/2512 March 2025 Director's details changed for Mrs Andrea Judith Maidment on 2025-03-01

View Document

12/03/2512 March 2025 Director's details changed for Mr Robert Eric Maidment on 2025-03-01

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

20/11/2320 November 2023 Appointment of Mrs Lucy Maidment-Curtis as a director on 2023-11-20

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Change of details for Mr Robert Eric Maidment as a person with significant control on 2019-02-21

View Document

02/02/232 February 2023 Notification of Andrea Judith Maidment as a person with significant control on 2019-02-21

View Document

02/02/232 February 2023 Change of details for Mr Robert Eric Maidment as a person with significant control on 2019-02-21

View Document

01/02/231 February 2023 Cessation of Andrea Judith Maidment as a person with significant control on 2019-02-21

View Document

01/02/231 February 2023 Change of details for Mrs Lucy Maidment-Curtis as a person with significant control on 2019-02-21

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM UNIT 1 WESTERN WORKS SALISBURY ROAD SUTTON MANDEVILLE SALISBURY WILTSHIRE SP3 5NL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS ANDREA JUDITH MAIDMENT / 07/04/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ERIC MAIDMENT / 07/04/2020

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY MAIDMENT / 13/07/2018

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY MAIDMENT / 15/05/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY MAIDMENT / 20/04/2017

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JUDITH MAIDMENT / 07/05/2014

View Document

07/05/147 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC MAIDMENT / 07/05/2014

View Document

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

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY APPOINTED MISS LUCY MAIDMENT

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA MAIDMENT

View Document

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

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

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

View Accounts

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JUDITH MAIDMENT / 26/03/2010

View Document

06/05/106 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC MAIDMENT / 26/03/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 25 CLARENDON CLOSE GILLINGHAM DORSET SP8 4NL

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 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