Advanced company searchLink opens in new window

PVHCC LTD

Company number 06039320

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 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