Revill Industrial Finishes Ltd was setup in 1965. The companies directors are listed as Nicholson, Veronica Anne Ivy, Revill, Jane Elizabeth, Miller, Christopher Hugh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Christopher Hugh | N/A | 31 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Veronica Anne Ivy | 31 January 1996 | 29 January 1999 | 1 |
REVILL, Jane Elizabeth | N/A | 31 January 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CH01 - Change of particulars for director | 26 September 2019 | |
MR04 - N/A | 26 March 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CH01 - Change of particulars for director | 14 November 2017 | |
CS01 - N/A | 29 March 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
CH01 - Change of particulars for director | 08 March 2017 | |
AA - Annual Accounts | 08 January 2017 | |
SH19 - Statement of capital | 05 May 2016 | |
RESOLUTIONS - N/A | 13 April 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 April 2016 | |
CAP-SS - N/A | 13 April 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 09 January 2016 | |
CH01 - Change of particulars for director | 31 March 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
MR01 - N/A | 11 June 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 23 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AA - Annual Accounts | 30 December 2009 | |
CH03 - Change of particulars for secretary | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2007 | |
363a - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 31 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 October 2006 | |
363a - Annual Return | 10 March 2006 | |
353 - Register of members | 10 March 2006 | |
AA - Annual Accounts | 19 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2005 | |
RESOLUTIONS - N/A | 16 June 2005 | |
RESOLUTIONS - N/A | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 27 January 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 10 September 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 20 January 2004 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 26 January 2001 | |
363s - Annual Return | 14 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 1999 | |
AA - Annual Accounts | 27 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 May 1999 | |
363s - Annual Return | 17 March 1999 | |
225 - Change of Accounting Reference Date | 02 March 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 17 February 1999 | |
287 - Change in situation or address of Registered Office | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 08 February 1999 | |
395 - Particulars of a mortgage or charge | 08 February 1999 | |
395 - Particulars of a mortgage or charge | 08 February 1999 | |
395 - Particulars of a mortgage or charge | 08 February 1999 | |
395 - Particulars of a mortgage or charge | 08 February 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 February 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 10 June 1997 | |
363s - Annual Return | 06 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 1997 | |
AA - Annual Accounts | 08 May 1996 | |
363s - Annual Return | 24 April 1996 | |
288 - N/A | 15 February 1996 | |
288 - N/A | 15 February 1996 | |
363s - Annual Return | 07 August 1995 | |
AA - Annual Accounts | 22 May 1995 | |
363s - Annual Return | 28 June 1994 | |
AA - Annual Accounts | 18 April 1994 | |
AA - Annual Accounts | 23 April 1993 | |
363s - Annual Return | 23 April 1993 | |
363s - Annual Return | 19 June 1992 | |
287 - Change in situation or address of Registered Office | 19 June 1992 | |
AA - Annual Accounts | 06 May 1992 | |
AA - Annual Accounts | 02 June 1991 | |
363a - Annual Return | 22 April 1991 | |
AA - Annual Accounts | 14 February 1991 | |
363 - Annual Return | 22 August 1990 | |
363 - Annual Return | 11 May 1989 | |
AA - Annual Accounts | 20 April 1989 | |
395 - Particulars of a mortgage or charge | 03 February 1989 | |
AA - Annual Accounts | 28 July 1988 | |
363 - Annual Return | 28 July 1988 | |
AA - Annual Accounts | 06 August 1987 | |
AA - Annual Accounts | 06 August 1987 | |
363 - Annual Return | 06 August 1987 | |
363 - Annual Return | 29 December 1986 | |
MEM/ARTS - N/A | 19 July 1978 | |
NEWINC - New incorporation documents | 23 July 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2013 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 30 May 2008 | Outstanding |
N/A |
Mortgage | 21 July 2005 | Fully Satisfied |
N/A |
Debenture deed | 03 September 2004 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 01 September 2004 | Outstanding |
N/A |
Legal charge | 29 January 1999 | Fully Satisfied |
N/A |
Debenture | 29 January 1999 | Fully Satisfied |
N/A |
Legal charge | 29 January 1999 | Fully Satisfied |
N/A |
Legal charge | 29 January 1999 | Fully Satisfied |
N/A |
Legal charge | 29 January 1999 | Fully Satisfied |
N/A |
Legal mortgage | 27 January 1989 | Fully Satisfied |
N/A |
Mortgage | 30 November 1979 | Fully Satisfied |
N/A |
Deed of further charge registered pursuant to a statutory declaration M27. | 05 April 1979 | Fully Satisfied |
N/A |
Deed of charge | 28 February 1979 | Fully Satisfied |
N/A |