RVC ENGINEERING LIMITED

25 St. Thomas Street, Winchester, SO23 9HJ, England
StatusACTIVE
Company No.04608329
CategoryPrivate Limited Company
Incorporated04 Dec 2002
Age21 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

RVC ENGINEERING LIMITED is an active private limited company with number 04608329. It was incorporated 21 years, 6 months, 9 days ago, on 04 December 2002. The company address is 25 St. Thomas Street, Winchester, SO23 9HJ, England.



Company Fillings

Change person director company with change date

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-22

Officer name: Mr Nigel Harfield

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Harfield

Change date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-17

Officer name: Victoria Castelli

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Wing

Change date: 2024-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: 7 London Street Whitchurch Hampshire RG28 7LH United Kingdom

New address: 25 st. Thomas Street Winchester SO23 9HJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Castelli

Termination date: 2022-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-21

Psc name: Victoria Castelli

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Harfield

Appointment date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Mr Christopher Wing

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Wing

Notification date: 2022-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-21

Psc name: Christopher Wing

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2022-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-22

Officer name: Miss Rebecca Castelli

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Harfield

Notification date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wing

Termination date: 2020-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: 2 Fairfield Whitchurch Hampshire RG28 7ES

Change date: 2020-03-02

New address: 7 London Street Whitchurch Hampshire RG28 7LH

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-14

Psc name: Christopher Wing

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-11

Psc name: Mrs Victoria Castelli

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-11

Psc name: Christopher Wing

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-11

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-11

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wing

Appointment date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Miss Rebecca Castelli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2019

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-21

Psc name: Mrs Victoria Castelli

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2019

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-21

Psc name: Roy Castelli

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Castelli

Termination date: 2018-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-21

Officer name: Mrs Victoria Castelli

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Castelli

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Roy Castelli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: Springpark House Basing View Basingstoke Hampshire RG21 4HG

New address: 2 Fairfield Whitchurch Hampshire RG28 7ES

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: Clifton House, Bunnian Place Basingstoke Hampshire RG21 7JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Castelli

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/12/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5798K) LIMITED

62 LAKE ROAD,POOLE,BH15 4LL

Number:06111021
Status:ACTIVE
Category:Private Limited Company

BUCHANANS HAULAGE LIMITED

3 THE QUARRY,DOUNE,FK16 6DX

Number:SC550771
Status:ACTIVE
Category:Private Limited Company

OASIS HEALTH & FITNESS LTD

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:09990306
Status:ACTIVE
Category:Private Limited Company

RESPONSE PHYSIOTHERAPY LIMITED

50-60 WILFORD LANE,NOTTINGHAM,NG2 7SD

Number:05398983
Status:ACTIVE
Category:Private Limited Company

SHOPPERSDEN LTD LIMITED

122 FRANCIS ROAD HARROW 122,HARROW,HA1 2RA

Number:11138517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOKIYA LIMITED

15 ST. CATHERINES CLOSE,LONDON,SW17 7UA

Number:04025867
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