P & V ALLAWAY LIMITED
Company Documents
Date | Description |
---|---|
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CESSATION OF PAUL CHRISTOPHER THOMAS ALLAWAY AS A PSC |
11/12/1911 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER HELEN VICTORIA ALLAWAY / 01/08/2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
11/05/1811 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
10/04/1710 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 82 LITTLE GREEN LANES WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B73 5NB |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELEN VICTORIA ALLAWAY / 10/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER THOMAS ALLAWAY / 10/12/2009 |
10/12/0910 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/01/045 January 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 52 MUCKLOW HILL HALESOWEN, BIRMINGHAM WEST MIDLANDS B62 8BL |
06/01/036 January 2003 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/0218 December 2002 | DIRECTOR RESIGNED |
18/12/0218 December 2002 | SECRETARY RESIGNED |
10/12/0210 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company