THE REVIVAL COMPANY (UK) LTD.



Company Documents

DateDescription
27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

Analyse these accounts
29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

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

View Accounts

Analyse these accounts
29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

Analyse these accounts
24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035829400002

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
12/06/1912 June 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYMAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 46/47 MONUMENT BUSINESS PARK CHALGROVE OXFORD OX44 7RW ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR PAUL HAYMAN

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS TERESA ANNE OWEN

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MRS TERESA ANNE OWEN

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORRISS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY ORRISS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND O'CONNOR

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA COOPER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM ORRISS

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 06/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 06/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANNE COOPER / 06/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RIDLEY COOPER / 06/05/2018

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 06/05/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / REVIVAL GROUP LIMITED / 06/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
12/02/1812 February 2018 DIRECTOR APPOINTED MR DESMOND WILLIAM PATRICK O'CONNOR

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILPATRICK

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 07/05/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 07/05/2016

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 07/05/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
03/03/173 March 2017 ADOPT ARTICLES 30/12/2016

View Document

22/06/1622 June 2016 ARTICLES OF ASSOCIATION

View Document

14/06/1614 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 100.03

View Document

08/06/168 June 2016 ALTER ARTICLES 19/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 26/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 26/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 26/04/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 26/04/2016

View Document



01/03/161 March 2016 DIRECTOR APPOINTED MR TIMOTHY KILPATRICK

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MRS NICOLA ANNE COOPER

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HERRINGTON

View Document

26/05/1526 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

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

View Document

18/07/1418 July 2014 ADOPT ARTICLES 30/04/2014

View Document

18/07/1418 July 2014 30/04/14 STATEMENT OF CAPITAL GBP 100.02

View Document

18/07/1418 July 2014 SUB-DIVISION 30/04/14

View Document

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MATTHEW CHARLES RIDLEY COOPER

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED JAMES EDWIN HERRINGTON

View Document

17/05/1317 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/05/1225 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

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

View Document

01/06/111 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1019 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM THE GREEN, GREAT MILTON OXFORD OXFORDSHIRE OX44 7NP

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: THE GREEN, GREAT MILTON OXFORD OXFORDSHIRE OX44 7NP

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: THE OLD STORES THE GREEN GREAT MILTON OXFORD OXFORDSHIRE OX44 7NT

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/07/057 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/06/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0313 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/06/0226 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/05/01; NO CHANGE OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/05/01; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/06/00; NO CHANGE OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/07/9919 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/09/982 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 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