Advanced company searchLink opens in new window

PAVEY GROUP FINANCIAL SERVICES LIMITED

Company number 03418320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Mr Graham Mark Brown on 30 July 2012
13 Aug 2012 CH01 Director's details changed for Michele Susan King on 30 July 2012
13 Aug 2012 CH01 Director's details changed for Malcolm John Swift on 30 July 2012
22 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Feb 2012 AP03 Appointment of Graham Lawrence Howe as a secretary
10 Feb 2012 TM02 Termination of appointment of Raymond Illingworth as a secretary
02 Feb 2012 CH01 Director's details changed for Mr Graham Lawrence Howe on 1 January 2012
02 Feb 2012 CH01 Director's details changed for Malcolm John Swift on 1 January 2012
02 Feb 2012 CH01 Director's details changed for Michele Susan King on 1 January 2012
01 Feb 2012 AD02 Register inspection address has been changed from Berwyn House 70 - 72 Abbey Road Torquay Devon TQ2 5NH
01 Feb 2012 CH01 Director's details changed for Mr Graham Mark Brown on 1 January 2012
28 Nov 2011 CERTNM Company name changed michael pavey financial services LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-10-25
28 Nov 2011 CONNOT Change of name notice
15 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Graham Mark Brown on 12 August 2010
13 Aug 2010 CH01 Director's details changed for Michele Susan King on 12 August 2010
13 Aug 2010 AD03 Register(s) moved to registered inspection location
13 Aug 2010 AD02 Register inspection address has been changed
13 Aug 2010 CH01 Director's details changed for Mr Graham Lawrence Howe on 12 August 2010
13 Aug 2010 CH01 Director's details changed for Malcolm John Swift on 12 August 2010
13 Aug 2010 CH03 Secretary's details changed for Raymond Leslie William Illingworth on 12 August 2010
08 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009