REVHEATH LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURGE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MALCOLM DAVID VICTOR BURGE

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILLIAMS

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR LAWRENCE PAUL WILLIAMS

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM BURGE

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BURGE

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
SUITE 3 THE COURTYARD 59 CHURCH STREET
STAINES
MIDDLESEX
TW18 4XS

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/01/131 January 2013 DISS40 (DISS40(SOAD))

View Document

31/12/1231 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 21/12/10 NO CHANGES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/1021 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BURGE

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MATTHEW DENNIS WILLIAM BURGE

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
MILL MEAD HOUSE
8 MILL MEAD STAINES
MIDDLESEX
TW18 4NJ

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0824 January 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

22/07/0322 July 2003 FIRST GAZETTE

View Document

19/11/0219 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/11/0014 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/0015 August 2000 FIRST GAZETTE

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/10/981 October 1998 ALTER MEM AND ARTS 07/09/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 21/12/97; CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 NC INC ALREADY ADJUSTED
21/04/97

View Document

05/06/975 June 1997 ￯﾿ᄑ NC 1000000/2000000
21/0

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 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