PAV BUILDING RESTORATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Appointment of Mrs Romana Vince as a director on 2024-07-03

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Peter Albert Vince as a director on 2023-04-04

View Document

04/05/234 May 2023 Cessation of Peter Albert Vince as a person with significant control on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ALBERT VINCE / 15/11/2019

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO PHILIP VINCE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 ADOPT ARTICLES 15/11/2019

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALBERT VINCE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO PHILIP VINCE / 19/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT VINCE / 19/05/2010

View Document

07/07/107 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information