Advanced company searchLink opens in new window

PAVEY GROUP LIMITED

Company number 03419086

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)
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2015 AD03 Register(s) moved to registered inspection location Minerva House Orchard Way Edgisnwell Park Torquay Devon TQ2 7FA
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 601,000
13 Aug 2015 AD04 Register(s) moved to registered office address 50 the Terrace Torquay Devon TQ1 1DD
13 Aug 2015 CH01 Director's details changed for Jonathan Allan Cox on 6 July 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 601,000.00
28 Oct 2014 TM01 Termination of appointment of Paul Jonathan Smale as a director on 26 September 2014
07 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 401,000
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 401,000
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 MR04 Satisfaction of charge 3 in full
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
13 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Nicholas David Sanders on 30 July 2012
13 Aug 2012 CH01 Director's details changed for Geoffrey Gale on 30 July 2012
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 Christopher Dean on 30 July 2012
13 Aug 2012 CH01 Director's details changed for Paul Jonathan Smale on 30 July 2012
13 Aug 2012 CH01 Director's details changed for Melanie Birchell on 30 July 2012
13 Aug 2012 CH01 Director's details changed for Jonathan Allan Cox 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