RVC BUILDING AND PROPERTY MAINTENANCE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Change of details for Mr Nigel Harfield as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Nigel Harfield on 2024-02-22

View Document

17/01/2417 January 2024 Director's details changed for Mrs Rebecca Wing on 2024-01-17

View Document

17/01/2417 January 2024 Secretary's details changed for Victoria Castelli on 2024-01-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

21/11/2321 November 2023 Registered office address changed from 7 London Street Whitchurch Hampshire RG28 7LH United Kingdom to 25 st. Thomas Street Winchester SO23 9HJ on 2023-11-21

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Termination of appointment of Victoria Castelli as a director on 2022-12-21

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Mr Nigel Harfield as a director on 2022-12-21

View Document

04/01/234 January 2023 Cessation of Victoria Castelli as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Notification of Rebecca Wing as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Notification of Christopher Wing as a person with significant control on 2022-12-21

View Document

04/01/234 January 2023 Appointment of Mr Christopher Wing as a director on 2022-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Director's details changed for Miss Rebecca Castelli on 2022-12-22

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 2 FAIRFIELD WHITCHURCH HAMPSHIRE RG28 7ES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

14/10/1914 October 2019 CESSATION OF CHRISTOPHER WING AS A PSC

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA CASTELLI / 11/09/2019

View Document

11/09/1911 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 10

View Document

11/09/1911 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 10

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WING

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MISS REBECCA CASTELLI

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER WING

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

06/01/196 January 2019 CESSATION OF ROY CASTELLI AS A PSC

View Document

06/01/196 January 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA CASTELLI / 21/04/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/09/1822 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS VICTORIA CASTELLI

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROY CASTELLI

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CASTELLI

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY CASTELLI

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY CASTELLI / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 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