P V H HOLDINGS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/12/2431 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

06/11/246 November 2024 Appointment of Mr Richard Cosgrove as a director on 2024-10-01

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

08/07/248 July 2024 Termination of appointment of Simon David Pearson as a director on 2024-07-08

View Document

05/07/245 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2024-01-05

View Document

08/01/248 January 2024 Appointment of Mr Michael David Gant as a director on 2024-01-05

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

18/10/2318 October 2023 Registration of charge 024847080013, created on 2023-10-10

View Document

18/08/2318 August 2023 Director's details changed for Mr Simon David Pearson on 2023-08-14

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Termination of appointment of Alan William Virgo as a director on 2021-09-30

View Document

05/07/215 July 2021 Registration of charge 024847080012, created on 2021-06-29

View Document

18/05/2018 May 2020 CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024847080011

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK LANGSTRAAT

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024847080008

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS JOVITA KELMONAITE

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024847080010

View Document

19/08/1919 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR STUART JOHN OVEREND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF SIMON DAVID PEARSON AS A PSC

View Document

25/03/1925 March 2019 CESSATION OF ARNOLD BERNARD GERARDUS VAN HUET AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRICKABILITY ENTERPRISES INVESTMENTS LIMITED

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR FRANK LANGSTRAAT

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG UNITED KINGDOM

View Document

19/04/1819 April 2018 PREVSHO FROM 30/05/2018 TO 31/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

22/03/1822 March 2018 ALTER ARTICLES 06/03/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE PEARSON

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024847080009

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY FRANK LANGSTRAAT

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM HOWDENSHIRE WAY KNEDLINGTON ROAD, HOWDEN GOOLE EAST YORKSHIRE DN14 7HZ

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK LANGSTRAAT

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED ALAN WILLIAM VIRGO

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024847080008

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024847080007

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR FRANK LANGSTRAAT

View Document

27/02/1827 February 2018 ALTER ARTICLES 21/02/2018

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

09/03/179 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

16/10/1416 October 2014 SECTION 519

View Document

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SUSAN PEARSON / 01/01/2013

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD BERNARD GERARDUS VAN HUET / 01/01/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 01/01/2013

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / FRANK LANGSTRAAT / 01/03/2013

View Document

28/02/1328 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 23/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE SUSAN PEARSON / 23/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD BERNARD GERARDUS VAN HUET / 23/03/2010

View Document

02/03/102 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

30/03/0930 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0221 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0213 February 2002 CONF OF SHARES HELD 30/01/02

View Document

01/02/021 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 115 CROCKHAMWELL RD WOODLEY READING BERKSHIRE RG5 3JP

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 COMPANY NAME CHANGED CREST BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 09/06/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/05

View Document

29/05/9129 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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