PAVE MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-04 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/08/1922 August 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MR MICHAEL BLAIR WILSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WHARTON

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAISTER HOWARD KELLY / 21/01/2019

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 37 MAIN STREET BALLYCLARE COUNTY ANTRIM BT39 9AA

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK HIGGINS

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR WILLIAM JENKINSON

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ALAISTER HOWARD KELLY

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR SIMON WHARTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/05/163 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O BRACKENWOOD PMS 12 MILL ROAD BALLYCLARE COUNTY ANTRIM BT39 9DY NORTHERN IRELAND

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 40

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 17-19 DUNGANNON ROAD COOKSTOWN CO TYRONE BT80 8TL

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR DEREK HIGGINS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR EAMONN LAVERTY

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCALEER

View Document

26/08/0926 August 2009 31/03/09 ANNUAL ACCTS

View Document

21/04/0921 April 2009 31/03/09 ANNUAL RETURN SHUTTLE

View Document

17/06/0817 June 2008 31/03/08 ANNUAL ACCTS

View Document

21/04/0821 April 2008 31/03/08 ANNUAL RETURN SHUTTLE

View Document

09/10/079 October 2007 31/03/07 ANNUAL ACCTS

View Document

08/05/078 May 2007 31/03/07 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 31/03/06 ANNUAL ACCTS

View Document

06/05/066 May 2006 31/03/06 ANNUAL RETURN SHUTTLE

View Document

17/02/0617 February 2006 CHANGE OF DIRS/SEC

View Document

06/11/056 November 2005 31/10/04 ANNUAL ACCTS

View Document

06/11/056 November 2005 CHANGE OF ARD

View Document

13/04/0513 April 2005 31/03/05 ANNUAL RETURN SHUTTLE

View Document

22/10/0422 October 2004 12/10/04 ANNUAL RETURN SHUTTLE

View Document

11/06/0411 June 2004 31/10/03 ANNUAL ACCTS

View Document

14/04/0414 April 2004 12/10/03 ANNUAL RETURN SHUTTLE

View Document

14/04/0414 April 2004 12/10/02 ANNUAL RETURN SHUTTLE

View Document

18/06/0318 June 2003 31/10/01 ANNUAL ACCTS

View Document

18/06/0318 June 2003 31/10/02 ANNUAL ACCTS

View Document

25/10/0125 October 2001 12/10/01 ANNUAL RETURN SHUTTLE

View Document

12/10/0012 October 2000 PARS RE DIRS/SIT REG OFF

View Document

12/10/0012 October 2000 MEMORANDUM

View Document

12/10/0012 October 2000 DECLN COMPLNCE REG NEW CO

View Document

12/10/0012 October 2000 ARTICLES

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