Advanced company searchLink opens in new window

RHODEVANS LIMITED

Company number 06822381

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)
26 Feb 2025 CS01 Confirmation statement made on 18 February 2025 with no updates
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
30 Aug 2022 MR01 Registration of charge 068223810005, created on 26 August 2022
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
22 Nov 2021 TM01 Termination of appointment of Daniel Richard Evans as a director on 15 November 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 PSC04 Change of details for Mr Richard Michael Evans as a person with significant control on 7 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Richard Michael Evans on 7 July 2021
28 Jul 2021 PSC04 Change of details for Mr Richard Michael Evans as a person with significant control on 7 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Richard Michael Evans on 7 July 2021
10 Jun 2021 AP01 Appointment of Mr Daniel Richard Evans as a director on 8 June 2021
31 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 SH10 Particulars of variation of rights attached to shares
09 Apr 2019 SH08 Change of share class name or designation
01 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with updates
01 Apr 2019 PSC04 Change of details for Mr Christopher Mark Rhodes as a person with significant control on 18 January 2018
17 Mar 2019 AD01 Registered office address changed from Unit 1 & 2 Florida Close Hot Lane Industrial Estate Burslem Stoke-on-Trent Staffs ST6 2DJ to Hobson Street Burslem Stoke-on-Trent Staffs ST6 2AW on 17 March 2019