- Company Overview for PVHCC LTD (06039320)
- Filing history for PVHCC LTD (06039320)
- People for PVHCC LTD (06039320)
- More for PVHCC LTD (06039320)
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 2020 | AA | Micro company accounts made up to 30 March 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
20 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
27 Sep 2016 | CH03 | Secretary's details changed for Mr Michael Bee on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Michael John Edwards as a director on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Adrian Lenard as a director on 27 September 2016 | |
30 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Jan 2016 | AR01 | Annual return made up to 2 January 2016 no member list | |
02 Jan 2016 | CH01 | Director's details changed for Mr Adrian Lenard on 1 June 2015 | |
24 Sep 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Mar 2015 | AA | Micro company accounts made up to 30 September 2014 | |
02 Jan 2015 | AR01 | Annual return made up to 2 January 2015 no member list | |
02 Jan 2015 | CH01 | Director's details changed for Mr Michael John Bee on 2 January 2015 | |
18 Nov 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
07 Jan 2014 | AA | Micro company accounts made up to 30 September 2013 | |
02 Jan 2014 | AR01 | Annual return made up to 2 January 2014 no member list | |
26 Oct 2013 | TM01 | Termination of appointment of Sandra Thompson as a director | |
26 Oct 2013 | TM01 | Termination of appointment of John Hewitt as a director | |
26 Oct 2013 | TM01 | Termination of appointment of Harvey Cooke as a director | |
26 Oct 2013 | AD01 | Registered office address changed from 1 Hilberry Rise Berrydale Northampton NN3 5ER on 26 October 2013 |