RVB HOLDING COMPANY LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/10/248 October 2024 Registered office address changed from 1st Floor Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP United Kingdom to Floor 2 - Robert House Station Road Chinnor Oxon OX39 4PU on 2024-10-08

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

22/04/2022 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 31/12/15 UNAUDITED ABRIDGED

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY MARY VANBERGEN

View Document

27/11/1527 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VIVIAN VANBERGEN / 01/10/2009

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY HILDA VANBERGEN / 01/10/2009

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VIVIAN VANBERGEN / 01/10/2009

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: HARMAN HOUSE 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 ALTER MEM AND ARTS 10/12/98

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/12/98

View Document

25/11/9825 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/9825 November 1998 LOCATION OF DEBENTURE REGISTER

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 ADOPT MEM AND ARTS 29/10/98

View Document

04/11/984 November 1998 COMPANY NAME CHANGED JETLINER LIMITED CERTIFICATE ISSUED ON 05/11/98

View Document

03/11/983 November 1998 REGISTERED OFFICE CHANGED ON 03/11/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

19/10/9819 October 1998 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