- Company Overview for PAVEY GROUP LIMITED (03419086)
- Filing history for PAVEY GROUP LIMITED (03419086)
- People for PAVEY GROUP LIMITED (03419086)
- Charges for PAVEY GROUP LIMITED (03419086)
- More for PAVEY GROUP LIMITED (03419086)
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
|
|
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
|
|
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
|
|
13 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
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 |