REVPIE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Change of details for Mr Mark William Rogers as a person with significant control on 2025-02-04

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Cessation of Stephen Daniel Rogers as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

20/06/2320 June 2023 Registered office address changed from 6 Navestock Close Navestock Close Rayleigh SS6 9SA England to 6 Navestock Close Rayleigh SS6 9SA on 2023-06-20

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Director's details changed for Ms Yvonne Linda Hall on 2022-02-15

View Document

23/02/2223 February 2022 Registered office address changed from Unit 4 Honywood Business Park, Honywood Road Basildon SS14 3HW England to 6 Navestock Close Navestock Close Rayleigh SS6 9SA on 2022-02-23

View Document

23/02/2223 February 2022 Secretary's details changed for Mr Mark William Rogers on 2022-02-15

View Document

23/02/2223 February 2022 Director's details changed for Mr Mark William Rogers on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROGERS / 01/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROGERS / 01/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 11 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROGERS / 27/04/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROGERS / 27/04/2016

View Document

27/04/1627 April 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERS

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET ROGERS

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGERS

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WILLIAM ROGERS / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROGERS / 03/06/2015

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROGERS / 03/06/2015

View Document

03/09/143 September 2014 17/08/14 STATEMENT OF CAPITAL GBP 300

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN ROGERS / 01/05/2013

View Document

08/05/138 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/09/1228 September 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL ROGERS / 26/04/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/05/115 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROGERS / 27/04/2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGERS / 01/09/2008

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROGERS / 01/08/2007

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/09/031 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: GRANGE VILLA LONDON ROAD RAYLEIGH ESSEX SS6 9DR

View Document

28/01/0328 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 RETURN MADE UP TO 27/04/00; CHANGE OF MEMBERS; AMEND

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/06/9316 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/06/9220 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

30/08/9030 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED

View Document

15/06/8815 June 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8613 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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