RVT ENGINEERING LTD - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-12-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELIZABETH MALCOLM
2019-12-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT PHILIP LEIPER / 06/04/2019
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-01-08 update returns_next_due_date 2016-01-17 => 2017-01-17
2015-12-21 update statutory_documents 20/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-30 update statutory_documents 10/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-07 delete address DEEP FARM ARBUTHNOTT LAURENCEKIRK KINCARDINESHIRE SCOTLAND AB30 1PJ
2015-01-07 insert address DEEP FARM ARBUTHNOTT LAURENCEKIRK KINCARDINESHIRE AB30 1PJ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-01-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2014-12-22 update statutory_documents 20/12/14 FULL LIST
2014-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT PHILIP LEIPER / 22/04/2014
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 79 ST TERNANS ROAD NEWTONHILL ABERDEENSHIRE AB39 3PF
2014-05-07 insert address DEEP FARM ARBUTHNOTT LAURENCEKIRK KINCARDINESHIRE SCOTLAND AB30 1PJ
2014-05-07 update registered_address
2014-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 79 ST TERNANS ROAD NEWTONHILL ABERDEENSHIRE AB39 3PF
2014-02-07 delete address 79 ST TERNANS ROAD NEWTONHILL ABERDEENSHIRE UNITED KINGDOM AB39 3PF
2014-02-07 insert address 79 ST TERNANS ROAD NEWTONHILL ABERDEENSHIRE AB39 3PF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-02-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-01-06 update statutory_documents 20/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-20 => 2013-09-30
2013-01-08 update statutory_documents 20/12/12 FULL LIST
2012-09-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 20/12/11 FULL LIST
2010-12-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION