- Company Overview for REVOL (NEWCASTLE) LIMITED (01292637)
- Filing history for REVOL (NEWCASTLE) LIMITED (01292637)
- People for REVOL (NEWCASTLE) LIMITED (01292637)
- Charges for REVOL (NEWCASTLE) LIMITED (01292637)
- More for REVOL (NEWCASTLE) LIMITED (01292637)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr Richard Hilton Wilkes as a person with significant control on 11 October 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr David William Wilkes as a person with significant control on 11 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mr Richard Hilton Wilkes as a person with significant control on 11 October 2022 | |
11 Oct 2022 | PSC04 | Change of details for Mr David William Wilkes as a person with significant control on 11 October 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
04 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
10 Aug 2020 | AP03 | Appointment of Mr John Bruce Ferguson as a secretary on 1 June 2020 | |
10 Aug 2020 | TM02 | Termination of appointment of Lynda Mary Wilkes as a secretary on 7 May 2020 | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Revol House Samson Close George Stephenson Ind Est Killingworth Newcastle upon Tyne NE12 0DX to Revol House Samson Close, George Stephenson Industrial Estate Killingworth Newcastle upon Tyne NE12 6DZ on 25 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Richard Hilton Wilkes as a person with significant control on 21 July 2016 | |
02 Aug 2017 | PSC01 | Notification of David William Wilkes as a person with significant control on 21 July 2017 | |
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |