RJV ENGINEERING SERVICES LTD
Status | ACTIVE |
Company No. | 03586707 |
Category | Private Limited Company |
Incorporated | 24 Jun 1998 |
Age | 25 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
RJV ENGINEERING SERVICES LTD is an active private limited company with number 03586707. It was incorporated 25 years, 11 months, 8 days ago, on 24 June 1998. The company address is 50 Heathville Road, Gloucester, GL1 3JB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Certificate change of name company
Date: 10 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rjv services LIMITED\certificate issued on 10/08/23
Documents
Change of name notice
Date: 10 Aug 2023
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Mary Vallender
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Robert James Vallender
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Mary Vallender
Notification date: 2016-07-01
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Robert Mary Vallender
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-05
Officer name: Robert James Vallender
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Old address: Green Meadows, the Rudge Maisemore Gloucester Gloucestershire GL2 8HY
Change date: 2016-07-05
New address: 50 Heathville Road Gloucester GL1 3JB
Documents
Change person secretary company with change date
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Mary Vallender
Change date: 2016-07-05
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption full
Date: 03 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Robert James Vallender
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 02/07/07 from: 6 sandhurst road gloucester gloucestershire GL1 2SE
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 05 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 05/01/05 from: longmarsh house 97A tewkesbury road longford gloucester GL2 9BG
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 07/06/02 from: 12 kingsholm road gloucester gloucestershire GL1 3AU
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 11/11/99 from: longmarsh house 97A tewkesbury road longford gloucester GL2 9BG
Documents
Legacy
Date: 01 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; full list of members
Documents
Resolution
Date: 09 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haleway systems LIMITED\certificate issued on 06/07/98
Documents
Legacy
Date: 30 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 30/06/98 from: 788-790 finchley road london NW11 7UR
Documents
Some Companies
THE CORE SCIENCE CENTRAL,NEWCASTLE UPON TYNE,NE4 5TF
Number: | 11007544 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATSAFE GAS AND OIL INSTALLATIONS LTD
20 WOODLANDS ROAD,BIRMINGHAM,B11 4HE
Number: | 10719056 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON BUILDING MANAGEMENT LTD
253 MARTINDALE ROAD,HOUNSLOW,TW4 7HF
Number: | 11881426 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ROTHLEY ROAD,LOUGHBOROUGH,LE12 7JX
Number: | 11716524 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADICAL SPORTS MANAGEMENT LIMITED
16 CRAWFORD CLOSE,ROYAL LEAMINGTON SPA,CV32 7HA
Number: | 06682272 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, BOLEYN SUITE, HEVER CASTLE GOLF CLUB,EDENBRIDGE,TN8 7NP
Number: | 09235811 |
Status: | ACTIVE |
Category: | Private Limited Company |