RV PROJECTS (EUROPE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-26

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-08-26

View Document

26/08/2426 August 2024 Annual accounts for year ending 26 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

24/05/2424 May 2024 Current accounting period shortened from 2024-08-27 to 2024-08-26

View Document

28/11/2328 November 2023 Appointment of Matthew William Goslin as a director on 2023-11-28

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-08-27

View Document

18/10/2318 October 2023 Registered office address changed from 5 Meadow Vale Seaton Workington Cumbria CA14 1SD to 28 Wilson Street Workington Cumbria CA14 4AZ on 2023-10-18

View Document

26/08/2326 August 2023 Annual accounts for year ending 26 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

01/08/231 August 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

06/05/226 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

11/07/1911 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RICHARDSON / 10/08/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GOSLIN / 04/01/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARDSON / 11/08/2016

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM GOSLIN / 04/01/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM GOSLIN / 01/02/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM PARK VIEW 118 VULCANS LANE WORKINGTON CUMBRIA CA14 2ND

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RICHARDSON / 17/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN RICHARDSON / 17/01/2012

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM GOSLIN / 12/01/2011

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN RICHARDSON / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM GOSLIN / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RICHARDSON / 01/10/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM GOSLIN / 11/08/2009

View Document

06/10/096 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

11/08/0811 August 2008 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