Advanced company searchLink opens in new window

PHVC LIMITED

Company number 03461512

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)
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
08 Nov 2017 SH19 Statement of capital on 8 November 2017
  • GBP 15,000
08 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 01/09/2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 Oct 2017 SH20 Statement by Directors
03 Oct 2017 CAP-SS Solvency Statement dated 01/09/17
28 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
22 Sep 2016 AA Accounts for a small company made up to 31 December 2015
27 Jan 2016 MR01 Registration of charge 034615120003, created on 20 January 2016
23 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 15,000
28 Aug 2015 AA Accounts for a small company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 15,000
29 Aug 2014 AA Accounts for a small company made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 15,000
28 Aug 2013 AA Accounts for a small company made up to 31 December 2012
27 Aug 2013 AUD Auditor's resignation
10 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
10 Sep 2012 AA Accounts for a small company made up to 31 December 2011
03 Apr 2012 AD01 Registered office address changed from 1646-7 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AH on 3 April 2012
30 Jan 2012 TM01 Termination of appointment of Anthony Wilkinson as a director
21 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
25 Jul 2011 AA Accounts for a small company made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for David Kirk Bond on 6 November 2010