RIBBLE VALLEY VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

18/01/1818 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/146 March 2014 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

19/12/1319 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MURTAGH / 03/11/2010

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 29 March 2012

View Document

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

18/12/1218 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MURTAGH

View Document

29/03/1229 March 2012 Annual accounts for year ending 29 Mar 2012

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM LOWER GREENBANK BARN WHALLEY ROAD SABDEN CLITHEROE LANCASHIRE BB7 9DT ENGLAND

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MURTAGH / 09/03/2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM UNIT 3 WHALLEY INDUSTRIAL PARK, CLITHEROE ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9AH ENGLAND

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MURTAGH / 03/11/2011

View Document

07/03/127 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MURTAGH / 01/01/2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MURTAGH / 04/11/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY MURTAGH / 01/02/2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM LOWER GREENBANK BARN WHALLEY ROAD SABDEN CLITHEROE LANCASHIRE BB7 9DT UNITED KINGDOM

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: 8 BIRTWISTLE TERRACE LANGHO BLACKBURN LANCASHIRE BB6 8BT

View Document

29/05/0929 May 2009 DIRECTOR'S PARTICULARS LIAM MURTAGH

View Document

28/05/0928 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 COMPANY NAME CHANGED RIBBLE VALLEY AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 15/11/07

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 8 BIRTWISTLE AVENUE, LANGHO BLACKBURN LANCASHIRE BB6 8BT

View Document

23/03/0723 March 2007 S366A DISP HOLDING AGM 02/03/07 S252 DISP LAYING ACC 02/03/07 S386 DISP APP AUDS 02/03/07

View Document

02/03/072 March 2007 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