RV SERVICES (SW) LIMITED

Company Documents

DateDescription
02/03/202 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/01/2020:LIQ. CASE NO.1

View Document

12/02/1912 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/01/2019:LIQ. CASE NO.1

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

23/01/1823 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1823 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/01/1823 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RADFORD

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BAILEY / 21/03/2017

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011069740001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RADFORD / 21/05/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/06/149 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RADFORD / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BAILEY / 09/06/2014

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN RADFORD

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, SECRETARY KIM MANN

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANN

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR KIM MANN

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLETT

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR DAVID JOHN BAILEY

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 144 HIGH STREET YATTON BRISTOL BS49 4AD UNITED KINGDOM

View Document

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED R.V. MECHANICAL SERVICES (BRISTOL) LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/134 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 10 THE LAWNS YATTON BRISTOL SOMERSET BS49 4BG

View Document

17/05/1217 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/05/1021 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLLETT / 31/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES MANN / 31/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ELIZABETH MANN / 31/12/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 41 BISHOPS ROAD CLEEVE BRISTOL BS49 4NQ

View Document

27/06/0527 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

13/05/9813 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 EXEMPTION FROM APPOINTING AUDITORS 30/01/98

View Document

06/02/986 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 EXEMPTION FROM APPOINTING AUDITORS 15/01/97

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

14/02/9614 February 1996 EXEMPTION FROM APPOINTING AUDITORS 02/01/96

View Document

07/06/957 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

30/11/9430 November 1994 EXEMPTION FROM APPOINTING AUDITORS 25/11/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

18/05/9318 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

22/02/9322 February 1993 EXEMPTION FROM APPOINTING AUDITORS 12/02/93

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

09/04/739 April 1973 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