About

Registered Number: 02590526
Date of Incorporation: 11/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.