R2V LIMITED



Company Documents

DateDescription
22/05/1522 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
14 PAYNTER CLOSE
BARROW
CLITHEROE
LANCASHIRE
BB7 9FA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 108 GREENBANK PARK HIGHER ROAD LONGRIDGE LANCASHIRE PR3 2XY

View Document

09/05/129 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
04/05/114 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS JUDITH PENDLEBURY

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 108 GREENBANK PARK HIGHER RIDGE LONGRIDGE PRESTON PR3 2XY UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN THOMAS MCGREGOR / 13/04/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR EUAN THOMAS MCGREGOR / 01/10/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIE WALSH

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document



24/04/0924 April 2009 DIRECTOR APPOINTED MS JULIE PATRICE WALSH

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE MATTHEWS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM 3 MASEFIELD CLOSE BROCKHALL VILLAGE OLD LANGHO BLACKBURN LANCASHIRE BB6 8HS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MR EUAN THOMAS MCGREGOR

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MS LOUISE BERNADETTE MATTHEWS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY JURY

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE GREENLAND

View Document

12/05/0812 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 5 SADDLERS MEWS CLITHEROE BB7 1AF

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company