R.V. Services Ltd was founded on 11 March 1991 with its registered office in Leatherhead, Surrey. The company has 4 directors listed in the Companies House registry. We do not know the number of employees at R.V. Services Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGLEY, Abigail | 31 May 2020 | - | 1 |
MILLER, David | 20 January 2012 | 18 September 2015 | 1 |
RAILTON, Lesley | 29 April 1993 | 01 January 1995 | 1 |
REES, Sally Irene | 18 September 2015 | 31 May 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 August 2020 | |
AP01 - Appointment of director | 03 August 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
AP03 - Appointment of secretary | 31 July 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
TM02 - Termination of appointment of secretary | 31 July 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
PSC02 - N/A | 25 November 2019 | |
PSC07 - N/A | 25 November 2019 | |
TM01 - Termination of appointment of director | 29 July 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
RESOLUTIONS - N/A | 10 October 2017 | |
AP01 - Appointment of director | 10 October 2017 | |
TM01 - Termination of appointment of director | 10 October 2017 | |
TM01 - Termination of appointment of director | 10 October 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 27 September 2017 | |
MR04 - N/A | 27 September 2017 | |
MR04 - N/A | 27 September 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 10 March 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AP01 - Appointment of director | 16 October 2015 | |
AP03 - Appointment of secretary | 21 September 2015 | |
TM02 - Termination of appointment of secretary | 21 September 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 February 2015 | |
AA - Annual Accounts | 09 January 2015 | |
CH01 - Change of particulars for director | 12 November 2014 | |
CH03 - Change of particulars for secretary | 12 November 2014 | |
CH01 - Change of particulars for director | 11 November 2014 | |
CH01 - Change of particulars for director | 11 November 2014 | |
AD01 - Change of registered office address | 10 November 2014 | |
AP01 - Appointment of director | 04 July 2014 | |
TM01 - Termination of appointment of director | 04 July 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AP01 - Appointment of director | 02 July 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
TM01 - Termination of appointment of director | 28 March 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 March 2013 | |
AA - Annual Accounts | 17 December 2012 | |
CH01 - Change of particulars for director | 14 April 2012 | |
CH01 - Change of particulars for director | 13 April 2012 | |
CH03 - Change of particulars for secretary | 13 April 2012 | |
AD01 - Change of registered office address | 13 April 2012 | |
CH03 - Change of particulars for secretary | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
CH01 - Change of particulars for director | 12 April 2012 | |
AD01 - Change of registered office address | 11 April 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AP01 - Appointment of director | 02 February 2012 | |
AP03 - Appointment of secretary | 27 January 2012 | |
TM02 - Termination of appointment of secretary | 27 January 2012 | |
TM01 - Termination of appointment of director | 27 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2007 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 01 February 2007 | |
288b - Notice of resignation of directors or secretaries | 20 October 2006 | |
225 - Change of Accounting Reference Date | 23 May 2006 | |
363a - Annual Return | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
363a - Annual Return | 06 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
288a - Notice of appointment of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 28 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2004 | |
363s - Annual Return | 16 March 2004 | |
353 - Register of members | 16 March 2004 | |
AA - Annual Accounts | 14 January 2004 | |
363a - Annual Return | 17 March 2003 | |
353 - Register of members | 17 March 2003 | |
AA - Annual Accounts | 31 January 2003 | |
RESOLUTIONS - N/A | 08 August 2002 | |
363a - Annual Return | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
287 - Change in situation or address of Registered Office | 18 March 2002 | |
AA - Annual Accounts | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 07 January 2002 | |
AA - Annual Accounts | 28 March 2001 | |
363a - Annual Return | 14 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2001 | |
AA - Annual Accounts | 25 April 2000 | |
363a - Annual Return | 20 March 2000 | |
AUD - Auditor's letter of resignation | 15 December 1999 | |
288b - Notice of resignation of directors or secretaries | 22 October 1999 | |
CERTNM - Change of name certificate | 14 October 1999 | |
288a - Notice of appointment of directors or secretaries | 10 September 1999 | |
288a - Notice of appointment of directors or secretaries | 10 September 1999 | |
288a - Notice of appointment of directors or secretaries | 16 July 1999 | |
363a - Annual Return | 22 March 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
AA - Annual Accounts | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
363a - Annual Return | 14 April 1998 | |
363(190) - N/A | 14 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 1998 | |
AA - Annual Accounts | 26 March 1998 | |
363s - Annual Return | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 01 April 1997 | |
RESOLUTIONS - N/A | 14 February 1997 | |
RESOLUTIONS - N/A | 14 February 1997 | |
AA - Annual Accounts | 28 January 1997 | |
288b - Notice of resignation of directors or secretaries | 22 January 1997 | |
363x - Annual Return | 02 April 1996 | |
363(190) - N/A | 02 April 1996 | |
AA - Annual Accounts | 29 December 1995 | |
363s - Annual Return | 24 July 1995 | |
CERTNM - Change of name certificate | 23 June 1995 | |
288 - N/A | 26 January 1995 | |
AA - Annual Accounts | 08 December 1994 | |
AA - Annual Accounts | 07 September 1994 | |
395 - Particulars of a mortgage or charge | 15 June 1994 | |
288 - N/A | 13 April 1994 | |
288 - N/A | 30 March 1994 | |
363s - Annual Return | 13 March 1994 | |
288 - N/A | 19 May 1993 | |
363s - Annual Return | 18 April 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 March 1993 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 October 1992 | |
395 - Particulars of a mortgage or charge | 26 September 1992 | |
RESOLUTIONS - N/A | 22 September 1992 | |
RESOLUTIONS - N/A | 22 September 1992 | |
RESOLUTIONS - N/A | 22 September 1992 | |
AA - Annual Accounts | 16 September 1992 | |
363s - Annual Return | 27 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1991 | |
CERTNM - Change of name certificate | 08 August 1991 | |
CERTNM - Change of name certificate | 08 August 1991 | |
287 - Change in situation or address of Registered Office | 04 June 1991 | |
MEM/ARTS - N/A | 02 June 1991 | |
288 - N/A | 29 May 1991 | |
288 - N/A | 29 May 1991 | |
288 - N/A | 29 May 1991 | |
287 - Change in situation or address of Registered Office | 29 May 1991 | |
CERTNM - Change of name certificate | 17 May 1991 | |
CERTNM - Change of name certificate | 17 May 1991 | |
NEWINC - New incorporation documents | 11 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 November 2011 | Fully Satisfied |
N/A |
Legal charge | 17 November 2011 | Fully Satisfied |
N/A |
Legal charge | 17 November 2011 | Fully Satisfied |
N/A |
Debenture | 21 December 2001 | Fully Satisfied |
N/A |
Guarantee and collateral debenture | 03 June 1994 | Fully Satisfied |
N/A |
Composite guarantee and mortgage debenture | 15 September 1992 | Fully Satisfied |
N/A |