About

Registered Number: 05834506
Date of Incorporation: 01/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA,

 

Established in 2006, Revolver Av Ltd are based in Sheffield. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELBRA, Rachel Elizabeth 01 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 21 May 2020
AD01 - Change of registered office address 01 May 2020
CH01 - Change of particulars for director 25 November 2019
CH01 - Change of particulars for director 25 November 2019
PSC04 - N/A 25 November 2019
MR01 - N/A 20 November 2019
MR01 - N/A 21 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 03 September 2018
MR01 - N/A 26 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 14 March 2017
CH03 - Change of particulars for secretary 04 January 2017
CH01 - Change of particulars for director 03 January 2017
RP04AR01 - N/A 20 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AP01 - Appointment of director 08 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
MR01 - N/A 05 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 02 November 2011
SH01 - Return of Allotment of shares 05 October 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2019 Outstanding

N/A

A registered charge 11 October 2019 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 26 June 2018 Outstanding

N/A

A registered charge 31 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.