About

Registered Number: 01037558
Date of Incorporation: 10/01/1972 (52 years and 5 months ago)
Company Status: Active
Registered Address: 61 Bridge Street, Kington, HR5 3DJ,

 

R.V.A. Building Co. Ltd was founded on 10 January 1972 and has its registered office in Kington, it has a status of "Active". We don't know the number of employees at R.V.A. Building Co. Ltd. There are 4 directors listed as Dix, Howard Andrew, Dennison, Margaret, Dix, Helen Amanda, Dix, Robert James for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, Margaret N/A 01 April 1993 1
DIX, Helen Amanda N/A 01 April 1993 1
DIX, Robert James 01 April 1993 18 November 2007 1
Secretary Name Appointed Resigned Total Appointments
DIX, Howard Andrew 29 September 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AD01 - Change of registered office address 24 June 2020
AD01 - Change of registered office address 13 May 2020
CH01 - Change of particulars for director 13 May 2020
AD01 - Change of registered office address 13 May 2020
AP03 - Appointment of secretary 06 January 2020
CS01 - N/A 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
AA - Annual Accounts 23 October 2019
MR01 - N/A 11 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 30 September 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 December 2017
AA01 - Change of accounting reference date 14 September 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 28 September 2016
MR01 - N/A 20 September 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 September 2015
RESOLUTIONS - N/A 20 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 03 April 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
RESOLUTIONS - N/A 10 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 January 2012
DISS40 - Notice of striking-off action discontinued 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 29 December 2010
AAMD - Amended Accounts 01 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
363a - Annual Return 19 August 2009
363s - Annual Return 18 August 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
363a - Annual Return 09 March 2007
353 - Register of members 06 January 2007
AA - Annual Accounts 28 November 2006
RESOLUTIONS - N/A 03 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2006
123 - Notice of increase in nominal capital 03 November 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 22 February 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 29 May 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 06 March 2002
363s - Annual Return 30 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 17 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 22 May 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 05 November 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 10 January 1994
288 - N/A 09 December 1993
288 - N/A 09 December 1993
363s - Annual Return 09 December 1993
AA - Annual Accounts 03 November 1992
287 - Change in situation or address of Registered Office 25 June 1992
363b - Annual Return 12 May 1992
288 - N/A 26 April 1992
363a - Annual Return 08 May 1991
AA - Annual Accounts 07 May 1991
AA - Annual Accounts 07 May 1991
288 - N/A 07 May 1991
363 - Annual Return 05 April 1990
AA - Annual Accounts 22 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 18 April 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AC05 - N/A 20 May 1988
363 - Annual Return 19 February 1987
NEWINC - New incorporation documents 10 January 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2019 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 06 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.