REAL VALUE VEHICLES LTD

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ United Kingdom to Crocketts Hangersley Ringwood BH24 3JN on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Ms Agnieszka Budlewska as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Ms Agnieszka Budlewska on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from Crocketts Hangersley Ringwood BH24 3JN England to Crocketts Hangersley Ringwood BH24 3JN on 2025-03-27

View Document

22/02/2322 February 2023 Voluntary strike-off action has been suspended

View Document

22/02/2322 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-03-01

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

10/11/2110 November 2021 Director's details changed for Ms Agnieszka Budlewska on 2021-03-09

View Document

21/10/2121 October 2021 Change of details for Ms Agnieszka Budlewska as a person with significant control on 2021-03-08

View Document

20/10/2120 October 2021 Change of details for Ms Agnieszka Budlewska as a person with significant control on 2021-03-08

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/03/20

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 190 NEW ROAD WEST PARLEY FERNDOWN BH22 8EN ENGLAND

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 15A WESTERN AVENUE POOLE BH13 7AL UNITED KINGDOM

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MS AGNIESZKA BUDLEWSKA / 10/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS AGNIESZKA BUDLEWSKA / 10/12/2020

View Document

19/05/2019 May 2020 PREVSHO FROM 31/10/2020 TO 01/03/2020

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

31/10/1931 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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