RVB INVESTMENTS

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/10/248 October 2024 Registered office address changed from 1st Floor Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP United Kingdom to Floor 2 - Robert House Station Road Chinnor Oxon OX39 4PU on 2024-10-08

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

22/04/2022 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/11/1527 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY MARY VANBERGEN

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VIVIAN VANBERGEN / 01/10/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY HILDA VANBERGEN / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/05/039 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: HARMAN HOUSET 1 GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 CANCEL SHARE PREM ACC 20/03/00

View Document

20/03/0020 March 2000 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/03/0020 March 2000 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/03/0020 March 2000 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/03/0020 March 2000 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/03/0020 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/03/0020 March 2000 ADOPTARTICLES17/03/00

View Document

20/03/0020 March 2000 REREG OTHER 17/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 01/05/99 TO 31/12/98

View Document

15/02/9915 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/9915 February 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/02/99

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 01/05/98

View Document

24/12/9824 December 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/11/98

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9815 December 1998 GUARANTEE & SECURITY AG 10/12/98

View Document

15/12/9815 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 10/12/98

View Document

08/12/988 December 1998 NC INC ALREADY ADJUSTED 26/11/98

View Document

08/12/988 December 1998 ADOPT MEM AND ARTS 26/11/98

View Document

08/12/988 December 1998 SUB DIVIDE SHARES 26/11/98

View Document

25/11/9825 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 01/05/98

View Document

12/11/9812 November 1998 LOCATION OF DEBENTURE REGISTER

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9812 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: C/O KPMG PEAT MARWICK PEAT HOUSE 1 COMMERCIAL STREET BRADFORD WEST YORKSHIRE BD1 4AS

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 ALTER MEM AND ARTS 30/04/98

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED WMH (NO. 13) LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 SECRETARY'S PARTICULARS CHANGED

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

24/11/9424 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BY

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93

View Document

08/12/928 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/92

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/927 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 £ NC 100/300 25/11/92

View Document

04/12/924 December 1992 REGISTERED OFFICE CHANGED ON 04/12/92 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED ALNERY NO. 1236 LIMITED CERTIFICATE ISSUED ON 26/11/92

View Document

06/11/926 November 1992 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