R.V.B. ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/05/158 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRENA DAISY BRADLEY / 10/06/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR BRADLEY / 10/06/2014

View Document

10/06/1410 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
10 CHURCHFIELD
EDENBRIDGE
KENT
TN8 5DW
ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR BRADLEY / 06/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENA DAISY BRADLEY / 06/05/2011

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR ROBERT VICTOR BRADLEY

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
24 BRIDGES LANE
BEDDINGTON
SURREY
CR0 4SG

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY DONALD GLOVER

View Document

08/12/108 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM:
24 BRIDGES LANE
BEDDINGTON SURREY
CR0 4SG

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/972 June 1997 COMPANY NAME CHANGED
SILVERPLUS LIMITED
CERTIFICATE ISSUED ON 03/06/97

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 ALTER MEM AND ARTS 22/05/97

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information