PROPERTY INSPECTION & VALIDATION SERVICES LIMITED
Company number 06315530
- Company Overview for PROPERTY INSPECTION & VALIDATION SERVICES LIMITED (06315530)
- Filing history for PROPERTY INSPECTION & VALIDATION SERVICES LIMITED (06315530)
- People for PROPERTY INSPECTION & VALIDATION SERVICES LIMITED (06315530)
- Charges for PROPERTY INSPECTION & VALIDATION SERVICES LIMITED (06315530)
- More for PROPERTY INSPECTION & VALIDATION SERVICES LIMITED (06315530)
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) |
---|---|---|---|
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
16 Jul 2018 | PSC07 | Cessation of James Francis Williams as a person with significant control on 6 April 2016 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Sep 2017 | MR04 | Satisfaction of charge 063155300002 in full | |
18 Jul 2017 | PSC01 | Notification of James Francis Williams as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Jeffrey Selwyn Williams as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mrs Marianne Williams on 22 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mr Jeffrey Selwyn Williams on 22 September 2016 | |
22 Sep 2016 | CH03 | Secretary's details changed for Mrs Marianne Williams on 20 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mrs Marianne Williams on 20 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 69 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Stoke House Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4FL on 22 September 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
03 Jun 2015 | MR01 | Registration of charge 063155300003, created on 26 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of John Michael Botros as a director on 15 May 2015 | |
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |