RV SHIPPING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

10/06/2510 June 2025 Change of details for Mp Estate Management Ltd as a person with significant control on 2025-06-03

View Document

10/06/2510 June 2025 Change of details for Bw Asset Management Ltd as a person with significant control on 2025-06-03

View Document

13/05/2513 May 2025 Cessation of Benjamin David Francis Walker as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Cessation of Matthew Pickering as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Notification of Mp Estate Management Ltd as a person with significant control on 2025-05-01

View Document

13/05/2513 May 2025 Notification of Bw Asset Management Ltd as a person with significant control on 2025-05-01

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

04/02/254 February 2025 Second filing of Confirmation Statement dated 2024-02-08

View Document

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

View Document

16/01/2516 January 2025 Director's details changed for Mr Matthew Pickering on 2025-01-15

View Document

16/01/2516 January 2025 Change of details for Mr Matthew Pickering as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Matthew Pickering as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Secretary's details changed for Matthew Pickering on 2025-01-16

View Document

16/01/2516 January 2025 Secretary's details changed for Matthew Pickering on 2025-01-15

View Document

16/01/2516 January 2025 Secretary's details changed for Matthew Pickering on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mr Matthew Pickering on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mr Matthew Pickering on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from 12 Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE Wales to Petton Grange Burlton Shrewsbury Shropshire SY4 5th on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from Petton Grange Burlton Shrewsbury Shropshire SY4 5th England to 12 Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham Wrexham LL13 9AE on 2025-01-16

View Document

19/11/2419 November 2024 Director's details changed for Mr Benjamin David Francis Walker on 2024-11-19

View Document

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

View Accounts

05/06/245 June 2024 Second filing of Confirmation Statement dated 2023-06-22

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2022-07-01

View Document

04/03/244 March 2024 Registration of charge 066164680002, created on 2024-02-16

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Change of details for Mr Matthew Pickering as a person with significant control on 2023-07-01

View Document

08/02/248 February 2024 Change of details for Mr Benjamin David Francis Walker as a person with significant control on 2023-07-01

View Document

07/02/247 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 2024-02-07

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

26/06/2326 June 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 2023-06-26

View Document

28/11/2228 November 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

28/03/2228 March 2022 Registered office address changed from Venture House Unit 14 Wilkinson Business Park Clywedog Road South Wrexham Clwyd LL13 9AE to 12 Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE on 2022-03-28

View Document

21/02/2221 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

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

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

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID FRANCIS WALKER

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

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

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

View Document

28/02/1828 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 1400

View Document

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

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, 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

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 SECOND FILING FOR FORM SH01

View Document

06/08/136 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 1200

View Document

06/08/136 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 1200

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR BENJAMIN DAVID FRANCIS WALKER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PICKERING / 31/08/2012

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PICKERING / 31/08/2012

View Document

11/04/1311 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 1100

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM, REDWITHER BUSINESS CENTRE, REDWITHER BUSINESS PARK, WREXHAM, CLWYD, LL13 9XR

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PICKERING / 11/06/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7BF

View Document

04/02/094 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED RE SHIPPING LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

11/06/0811 June 2008 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