R & V PLANT SERVICES LIMITED

Unit 7 Tower House Lane Unit 7 Tower House Lane, Hull, HU12 8EE, England
StatusACTIVE
Company No.07171982
CategoryPrivate Limited Company
Incorporated01 Mar 2010
Age14 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

R & V PLANT SERVICES LIMITED is an active private limited company with number 07171982. It was incorporated 14 years, 3 months, 2 days ago, on 01 March 2010. The company address is Unit 7 Tower House Lane Unit 7 Tower House Lane, Hull, HU12 8EE, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2021

Action Date: 11 Jul 2021

Category: Address

Type: AD01

New address: Unit 7 Tower House Lane Saltend Hull HU12 8EE

Old address: Unit 33 Wiltshire Road Hull HU4 6PA England

Change date: 2021-07-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: Unit 2 East Northumberland Avenue Hull HU2 0LN

New address: Unit 33 Wiltshire Road Hull HU4 6PA

Change date: 2018-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Leigh Musee

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 26 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-01

Officer name: Ms Victoria Leigh Musee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-30

New address: Unit 2 East Northumberland Avenue Hull HU2 0LN

Old address: 61 Rensburg Street Off Newbridge Road Hull East Yorkshire HU9 2NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Dawson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Martin Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Address

Type: AD01

Old address: Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley HU17 0RT United Kingdom

Change date: 2010-03-15

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Ann Dawson

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

Incorporation company

Date: 01 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANIN LIMITED

FORD END, TYLERS LANE,READING,RG7 6TN

Number:04510031
Status:ACTIVE
Category:Private Limited Company

BLACK CARE MANAGEMENT LTD

THE OLD SCHOOL HOUSE MAIN ROAD,WORCESTER,WR9 0EP

Number:11800039
Status:ACTIVE
Category:Private Limited Company

D IGOE OPTOMETRIST LIMITED

36 LONG STREET,MANCHESTER,M24 6UQ

Number:04770760
Status:ACTIVE
Category:Private Limited Company

PAPRIKA FILMS (UK) LTD

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:08966577
Status:ACTIVE
Category:Private Limited Company

RENEGADE HAIR STUDIO LIMITED

56 LIDGETT LANE,LEEDS,LS8 1PL

Number:07182077
Status:ACTIVE
Category:Private Limited Company

RETURN VOID LIMITED

56 PORTLAND ROAD,LONDON,N15 4SX

Number:09746040
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