RVT - History of Changes


DateDescription
2025-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/25, WITH UPDATES
2024-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-11-15 insert otherexecutives Hamish Abraham
2024-11-15 insert otherexecutives Roy Sutton
2024-11-15 delete industry_tag average construction equipment hire
2024-11-15 delete source_ip 78.129.131.229
2024-11-15 insert person Edward (Ted) Taylor
2024-11-15 insert person Emile Joseph
2024-11-15 insert person Hamish Abraham
2024-11-15 insert person Ross Hayward
2024-11-15 insert person Roy Sutton
2024-11-15 insert person Sethu Pazhukunnath
2024-11-15 insert source_ip 172.67.215.117
2024-11-15 insert source_ip 104.21.50.250
2024-11-15 update website_status IndexPageFetchError => OK
2024-09-03 update website_status OK => IndexPageFetchError
2024-08-02 insert address 8 Roos Avenue, Forestdale WA 6112
2024-06-03 update statutory_documents ARTICLES OF ASSOCIATION
2024-06-03 update statutory_documents ADOPT ARTICLES 05/04/2024
2024-06-03 update statutory_documents 03/05/24 STATEMENT OF CAPITAL GBP 9.35
2024-03-25 delete source_ip 223.27.25.213
2024-03-25 insert source_ip 78.129.131.229
2024-01-30 update statutory_documents ARTICLES OF ASSOCIATION
2024-01-30 update statutory_documents ADOPT ARTICLES 21/12/2023
2024-01-30 update statutory_documents 21/12/23 STATEMENT OF CAPITAL GBP 9.20
2024-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-10-13 update statutory_documents SECRETARY APPOINTED MRS DAWN DUPONT
2023-10-13 update statutory_documents SECRETARY APPOINTED MRS DEBORAH HAYWARD
2023-10-13 update statutory_documents SECRETARY APPOINTED MRS JULIET SARAH DUPONT
2023-10-13 update statutory_documents SECRETARY APPOINTED MRS PENELOPE CHATTELL
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
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-27 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 8.90
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10 delete address 82 Wedgewood Road Hallam VIC 3803
2022-06-10 delete address Prospect House Riverside Industrial Estate, Riverside Way, Dartford, Kent, DA1 5BS
2022-06-10 delete address Prospect House, Riverside Way, Dartford, Kent, DA1 5BS
2022-06-10 insert contact_pages_linkeddomain goo.gl
2022-06-10 insert registration_number 74 647 183 640
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-12-08 delete contact_pages_linkeddomain goo.gl
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
2021-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-12 delete source_ip 172.67.132.149
2021-09-12 delete source_ip 104.21.4.231
2021-09-12 insert source_ip 223.27.25.213
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUPONT / 29/06/2021
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO 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
2020-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER DUPONT
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2019-11-07 update statutory_documents ADOPT ARTICLES 30/03/2018
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN DUPONT
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYWARD
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABEL DUPONT
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIET DUPONT
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHATTELL
2019-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH 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
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents SOLVENCY STATEMENT DATED 29/12/17
2018-02-19 update statutory_documents REDUCE ISSUED CAPITAL 29/12/2017
2018-02-19 update statutory_documents 19/02/18 STATEMENT OF CAPITAL GBP 100
2018-02-19 update statutory_documents STATEMENT BY DIRECTORS
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD DUPONT / 11/01/2018
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHATTELL / 11/01/2018
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-16 update statutory_documents SUB-DIVISION 28/08/17
2017-10-12 update statutory_documents ADOPT ARTICLES 28/08/2017
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-17 update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 2000010
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-22 update statutory_documents SOLVENCY STATEMENT DATED 30/12/16
2017-01-22 update statutory_documents REDUCE ISSUED CAPITAL 30/12/2016
2017-01-22 update statutory_documents STATEMENT BY DIRECTORS
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 insert company_previous_name RENTAVENT LIMITED
2016-05-13 update name RENTAVENT LIMITED => RVT GROUP LIMITED
2016-04-11 update statutory_documents COMPANY NAME CHANGED RENTAVENT LIMITED CERTIFICATE ISSUED ON 11/04/16
2016-04-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-12 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-03-12 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-02-19 update statutory_documents 12/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-05 update statutory_documents 05/06/15 STATEMENT OF CAPITAL GBP 4000010
2015-05-20 update statutory_documents SOLVENCY STATEMENT DATED 12/03/15
2015-05-20 update statutory_documents REDUCE ISSUED CAPITAL 12/03/2015
2015-05-20 update statutory_documents STATEMENT BY DIRECTORS
2015-05-08 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-04-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-03-31 update statutory_documents 12/01/15 FULL LIST
2015-03-30 update statutory_documents SOLVENCY STATEMENT DATED 05/04/14
2015-03-30 update statutory_documents ADOPT ARTICLES 05/04/2014
2015-03-30 update statutory_documents REDUCE ISSUED CAPITAL 05/04/2014
2015-03-30 update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 4500010
2015-03-30 update statutory_documents STATEMENT BY DIRECTORS
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address PROSPECT HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT ENGLAND DA1 5BS
2014-02-07 insert address PROSPECT HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT DA1 5BS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-30 update statutory_documents 12/01/14 FULL LIST
2014-01-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE ENGLAND
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079074820001
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date null => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 insert sic_code 28250 - Manufacture of non-domestic cooling and ventilation equipment
2013-06-24 update account_ref_month 1 => 12
2013-06-24 update accounts_next_due_date 2013-10-12 => 2013-09-30
2013-06-24 update returns_last_madeup_date null => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 delete address RAVEN HOUSE 291 WATLING STREET DARTFORD UNITED KINGDOM DA2 6EP
2013-06-23 insert address PROSPECT HOUSE RIVERSIDE INDUSTRIAL ESTATE RIVERSIDE WAY DARTFORD KENT ENGLAND DA1 5BS
2013-06-23 update registered_address
2013-06-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents 12/01/13 FULL LIST
2013-01-23 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012
2012-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM RAVEN HOUSE 291 WATLING STREET DARTFORD DA2 6EP UNITED KINGDOM
2012-10-23 update statutory_documents SAIL ADDRESS CREATED
2012-10-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN DUPONT / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HAYWARD / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABEL DUPONT / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HAYWARD / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIET SARAH DUPONT / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DUPONT / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD DUPONT / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUPONT / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CHATTELL / 01/10/2012
2012-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHATTELL / 01/10/2012
2012-10-23 update statutory_documents ADOPT ARTICLES 01/10/2012
2012-10-23 update statutory_documents 01/10/12 STATEMENT OF CAPITAL GBP 5010.000
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN DUPONT / 30/04/2012
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUPONT / 30/04/2012
2012-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION