RVC CONSULTANCY LIMITED

Old Mill Cottage Old Mill Cottage, Calne, SN11 8JA, England
StatusACTIVE
Company No.04479508
CategoryPrivate Limited Company
Incorporated08 Jul 2002
Age21 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

RVC CONSULTANCY LIMITED is an active private limited company with number 04479508. It was incorporated 21 years, 11 months, 8 days ago, on 08 July 2002. The company address is Old Mill Cottage Old Mill Cottage, Calne, SN11 8JA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sally Heathershaw

Change date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-28

Officer name: Ms Sally Heathershaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

Old address: The Old Smithy the Street Cherhill Calne Wiltshire SN11 8XP England

New address: Old Mill Cottage 32 Lake View Calne SN11 8JA

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-27

Officer name: Anthony Van Crump

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Heathershaw

Change date: 2016-07-08

Documents

View document PDF

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: 106 Wessington Park Calne Wiltshire SN1 0AZ

Change date: 2016-07-05

New address: The Old Smithy the Street Cherhill Calne Wiltshire SN11 8XP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Heathershaw

Change date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 16/07/02 from: suite C1 city cloisters 196 old street london EC1V 9FR

Documents

View document PDF

Incorporation company

Date: 08 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANNSYS METALS LTD

17 APPLE WALK,CANNOCK,WS11 7WQ

Number:10987568
Status:ACTIVE
Category:Private Limited Company

ARCADIA RE LIMITED

THIRD FLOOR,LONDON,EC1Y 4YX

Number:07118916
Status:ACTIVE
Category:Private Limited Company

CATCHYDESIGN LTD

FLAT 2,LONDON,W3 9NN

Number:11900705
Status:ACTIVE
Category:Private Limited Company

HOLTSIG LTD

UNIT 20 HOPEWELL BUSINESS CENTRE,CHATHAM,ME5 7DX

Number:07064973
Status:ACTIVE
Category:Private Limited Company

J.E.J KEH LIMITED

138 WEST STREET NO 138,ERITH,DA8 1AN

Number:09532175
Status:ACTIVE
Category:Private Limited Company

SMARTERIDEAS LIMITED

26 BOUNDARY ROAD,NOTTINGHAM,NG2 7BZ

Number:04968596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source