RVB INVESTMENTS
Status | ACTIVE |
Company No. | 02762592 |
Category | |
Incorporated | 06 Nov 1992 |
Age | 31 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RVB INVESTMENTS is an active with number 02762592. It was incorporated 31 years, 6 months, 2 days ago, on 06 November 1992. The company address is 1st Floor Wellington House 1st Floor Wellington House, Princes Risborough, HP27 0JP, Buckinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change account reference date company previous shortened
Date: 22 Sep 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-12-30
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: 1st Floor Wellington House Aylesbury Road Princes Risborough Buckinghamshire HP27 0JP
Change date: 2022-08-23
Old address: 5 South Parade Summertown Oxford OX2 7JL
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type group
Date: 22 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 16 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type small
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type small
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type group
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Termination secretary company with name termination date
Date: 09 Nov 2015
Action Date: 06 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-06
Officer name: Mary Hilda Vanbergen
Documents
Accounts with accounts type group
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type group
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type small
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type small
Date: 06 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with made up date
Date: 31 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type small
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mary Hilda Vanbergen
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Vivian Vanbergen
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Aug 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 13/09/02 from: harman houset 1 george street uxbridge middlesex UB8 1QQ
Documents
Accounts with accounts type small
Date: 01 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/00; full list of members
Documents
Accounts with made up date
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 05 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration limited to unlimited
Date: 20 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 20 Mar 2000
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 20 Mar 2000
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 20 Mar 2000
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 20 Mar 2000
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 20 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/99; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 01/05/99 to 31/12/98
Documents
Resolution
Date: 15 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 1999
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with made up date
Date: 07 Jan 1999
Action Date: 01 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-01
Documents
Resolution
Date: 24 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/12/98--------- £ si [email protected]=145 £ ic 455/600
Documents
Legacy
Date: 24 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 11/12/98--------- £ si [email protected]=315 £ ic 140/455
Documents
Accounts with made up date
Date: 23 Dec 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 22 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 15 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 1998
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 Dec 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/11/98
Documents
Resolution
Date: 08 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 01/05/98
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/98; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Nov 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 10/06/98 from: c/o kpmg peat marwick peat house 1 commercial street bradford west yorkshire BD1 4AS
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
H.WHITTAKER & SONS OF MACCLESFIELD LIMITED
HEAPY STREET,IN THE COUNTY OF,SK11 7JD
Number: | 00715514 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRON HORSE LOGISTIC SOLUTIONS LTD
1 FRANKTON CLOSE,SHREWSBURY,SY2 5UX
Number: | 08584741 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRIS MEDIA PRODUCTIONS LIMITED
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 10567729 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A NORLAND SQUARE,LONDON,W11 4PX
Number: | 08626445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
53A CLEVELAND PARK AVENUE,WALTHAMSTOW,E17 7BP
Number: | 10746321 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE CROWNS YARD,LEICESTERSHIRE,LE16 7AF
Number: | 11814772 |
Status: | ACTIVE |
Category: | Private Limited Company |