Advanced company searchLink opens in new window

RVL HOLDINGS LIMITED

Company number 01893445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2012 CH01 Director's details changed for Mr David William Thompson on 1 January 2012
05 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Nicholas Christopher Thompson on 3 January 2011
26 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Frederick Black on 3 January 2010
03 Feb 2010 CH01 Director's details changed for Grant David Thompson on 3 January 2010
03 Feb 2010 CH03 Secretary's details changed for Frederick Black on 3 January 2010
01 Dec 2009 AA Group of companies' accounts made up to 31 March 2009
28 Jan 2009 363a Return made up to 03/01/09; full list of members
28 Jan 2009 288c Director's change of particulars / nicholas thompson / 28/01/2009
28 Jan 2009 288c Director's change of particulars / david thompson / 27/01/2009
28 Jan 2009 288c Director's change of particulars / grant thompson / 27/01/2009
23 Dec 2008 AA Group of companies' accounts made up to 31 March 2008
01 Mar 2008 363a Return made up to 03/01/08; full list of members
29 Feb 2008 287 Registered office changed on 29/02/2008 from estate way church road leyton london E10 7JN
07 Jan 2008 AA Group of companies' accounts made up to 31 March 2007
02 Feb 2007 AA Group of companies' accounts made up to 31 March 2006
23 Jan 2007 363a Return made up to 03/01/07; full list of members
04 Oct 2006 403a Declaration of satisfaction of mortgage/charge
29 Sep 2006 403a Declaration of satisfaction of mortgage/charge
28 Mar 2006 288c Secretary's particulars changed;director's particulars changed
09 Feb 2006 363a Return made up to 03/01/06; full list of members
31 Jan 2006 AA Group of companies' accounts made up to 31 March 2005