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)
13 Aug 2010 CH01 Director's details changed for Paul Jonathan Smale on 13 August 2010
13 Aug 2010 CH03 Secretary's details changed for Raymond Leslie William Illingworth on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Graham Mark Brown on 13 August 2010
13 Aug 2010 CH01 Director's details changed for Raymond Leslie William Illingworth on 13 August 2010
08 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 TM01 Termination of appointment of Michael Pavey as a director
07 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
18 Feb 2010 AP01 Appointment of Melanie Birchell as a director
02 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
14 Aug 2009 363a Return made up to 13/08/09; full list of members
14 Aug 2009 353 Location of register of members
14 Aug 2009 288c Director's change of particulars / geoff gale / 29/04/2009
12 May 2009 288a Director appointed geoff gale
12 May 2009 288a Director appointed christopher dean
05 Apr 2009 288b Appointment terminated director michele king
05 Apr 2009 288a Director appointed graham lawrence howe
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
27 Oct 2008 88(2) Ad 23/10/08\gbp si 400000@1=400000\gbp ic 1000/401000\
27 Oct 2008 123 Nc inc already adjusted 23/10/08
27 Oct 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
27 Aug 2008 288a Director appointed michele susan king
22 Aug 2008 363a Return made up to 13/08/08; full list of members
22 Aug 2008 353 Location of register of members
22 Aug 2008 288c Director's change of particulars / nicholas sanders / 10/12/2007