PAVEY GROUP LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

09/08/249 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Director's details changed for Mr Charles Douglas Scott on 2023-06-23

View Document

10/11/2310 November 2023 Director's details changed for Mr Michael Peter Rea on 2023-08-02

View Document

02/10/232 October 2023 Change of details for Gallagher Holdings (Uk) Limited as a person with significant control on 2021-09-20

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

03/03/233 March 2023 Termination of appointment of David Michael Edwin Cousins as a director on 2023-02-22

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2021-09-20

View Document

02/11/212 November 2021 Cessation of Pavey Group Holdings Limited as a person with significant control on 2021-09-20

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Statement of capital on 2021-10-25

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Resolutions

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Statement of capital on 2021-10-19

View Document

19/10/2119 October 2021

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL EDWIN COUSINS

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM HOWE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE BIRCHELL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GALE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDERS

View Document

14/12/1814 December 2018 SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034190860005

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN / 24/07/2018

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COX

View Document

24/07/1724 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034190860005

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1519 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLAN COX / 06/07/2015

View Document

13/08/1513 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 601000.00

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SMALE

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN SMALE / 30/07/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GALE / 30/07/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BIRCHELL / 30/07/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN / 30/07/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLAN COX / 30/07/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK BROWN / 30/07/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SANDERS / 30/07/2012

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 SECRETARY APPOINTED GRAHAM LAWRENCE HOWE

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND ILLINGWORTH

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ILLINGWORTH

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GALE / 01/01/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SANDERS / 01/01/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN / 01/01/2012

View Document

03/02/123 February 2012 SAIL ADDRESS CHANGED FROM: BERWYN HOUSE 70-72 ABBEY ROAD TORQUAY DEVON TQ2 5NH

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BIRCHELL / 01/01/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN SMALE / 01/01/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAWRENCE HOWE / 01/01/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLAN COX / 01/01/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARK BROWN / 01/01/2012

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED MICHAEL PAVEY LIMITED CERTIFICATE ISSUED ON 28/11/11

View Document

28/11/1128 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SWIFT

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAWRENCE HOWE / 13/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLAN COX / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE WILLIAM ILLINGWORTH / 13/08/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND LESLIE WILLIAM ILLINGWORTH / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GALE / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEAN / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN SMALE / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN SWIFT / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SANDERS / 13/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK BROWN / 13/08/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAVEY

View Document

07/06/107 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MELANIE BIRCHELL

View Document

02/09/092 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF GALE / 29/04/2009

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED GEOFF GALE

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED CHRISTOPHER DEAN

View Document

05/04/095 April 2009 DIRECTOR APPOINTED GRAHAM LAWRENCE HOWE

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHELE KING

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 NC INC ALREADY ADJUSTED 23/10/08

View Document

27/10/0827 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MICHELE SUSAN KING

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SANDERS / 10/12/2007

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

04/09/004 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/09/9922 September 1999 ALTER MEM AND ARTS 17/06/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ALTER MEM AND ARTS 26/02/99

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 19 DENDY ROAD PAIGNTON DEVON TQ4 5DB

View Document

31/05/9831 May 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 28/02/98

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 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