- Company Overview for R.V. SERVICES LIMITED (02590526)
- Filing history for R.V. SERVICES LIMITED (02590526)
- People for R.V. SERVICES LIMITED (02590526)
- Charges for R.V. SERVICES LIMITED (02590526)
- More for R.V. SERVICES LIMITED (02590526)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
07 Mar 2013 | AD02 | Register inspection address has been changed | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Apr 2012 | CH01 | Director's details changed for David Miller on 10 April 2012 | |
13 Apr 2012 | CH01 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 | |
13 Apr 2012 | CH03 | Secretary's details changed for David Miller on 10 April 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 | |
12 Apr 2012 | CH03 | Secretary's details changed for David Miller on 10 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for David Miller on 10 April 2012 | |
11 Apr 2012 | AD01 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
02 Feb 2012 | AP01 | Appointment of David Miller as a director | |
27 Jan 2012 | AP03 | Appointment of David Miller as a secretary | |
27 Jan 2012 | TM02 | Termination of appointment of Clive Hayton as a secretary | |
27 Jan 2012 | TM01 | Termination of appointment of Clive Hayton as a director | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
23 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
31 Mar 2011 | TM01 | Termination of appointment of Nigel Welby as a director | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
24 Nov 2009 | AA | Full accounts made up to 31 March 2009 |