Advanced company searchLink opens in new window

PV RENEWABLES LIMITED

Company number 08843211

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)
11 Apr 2017 MR01 Registration of charge 088432110002, created on 31 March 2017
07 Apr 2017 AD01 Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017
03 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
09 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
17 Mar 2016 SH20 Statement by Directors
17 Mar 2016 SH19 Statement of capital on 17 March 2016
  • GBP 91,818.77
17 Mar 2016 CAP-SS Solvency Statement dated 07/03/16
17 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem ac 07/03/2016
18 Feb 2016 MR04 Satisfaction of charge 088432110001 in full
27 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 91,818.77
27 Jan 2016 CH04 Secretary's details changed for Foresight Fund Managers Limited on 2 May 2014
07 Jan 2016 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 16 December 2015
07 Jan 2016 AP01 Appointment of Mr Graham Ernest Shaw as a director on 16 December 2015
07 Jan 2016 TM01 Termination of appointment of Thomas William Moore as a director on 16 December 2015
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 91,818.77
16 Oct 2015 SH08 Change of share class name or designation
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Jul 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
10 Jun 2015 MR01 Registration of charge 088432110001, created on 8 June 2015
24 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,168.77
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 50,168.77
04 Feb 2015 SH06 Cancellation of shares. Statement of capital on 18 March 2014
  • GBP 18,799.98
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,995.19
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 42,289.18