R.V.W CONSULTING LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-07-26

View Document

27/09/2327 September 2023 Liquidators' statement of receipts and payments to 2023-07-26

View Document

17/12/2117 December 2021 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

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRITTON

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

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

View Accounts

09/03/189 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 25/07/2017 TO 31/03/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

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

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 25 July 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 PREVEXT FROM 31/03/2016 TO 25/07/2016

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040860460002

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR ANDREW PHILIP BRITTON

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND HANCOCK

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HANCOCK

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WALROND

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR ANDREW BARNABY PROCTER

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/143 December 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE GRIGORIAN

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 SAIL ADDRESS CHANGED FROM: C/O R. HANCOCK 3 NEPTUNE COURT VANGUARD WAY OCEAN PARK CARDIFF CF24 5PJ UNITED KINGDOM

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 3 NEPTUNE COURT VANGUARD WAY OCEAN PARK CARDIFF SOUTH GLAM CF24 5PJ

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 SAIL ADDRESS CHANGED FROM: C/O R. HANCOCK 3 NEPTUNE COURT VANGUARD WAY OCEAN PARK CARDIFF CF24 5PJ

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE HENRI GRIGORIAN / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALROND / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PHILIP HANCOCK / 15/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 GBP IC 2.66/2.44 09/07/09 GBP SR [email protected]=0.22

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GRIGOIAN / 23/10/2008

View Document

07/07/087 July 2008 GBP IC 3/2.66 06/06/08 GBP SR [email protected]=0.34

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WILLIAMS

View Document

18/06/0818 June 2008 S-DIV

View Document

18/06/0818 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: WESTGATE HOUSE, WOMANBY STREET, CARDIFF, CF10 1BR

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 09/10/03; NO CHANGE OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 09/10/02; NO CHANGE OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: MITCHELL & MEREDITH, THE EXCHANGE FIVEWAYS TEMPLE, STREET LLANDRINDOD WELLS, POWYS LD1 5HG

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 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