PGV HOLDINGS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Satisfaction of charge 136304530003 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 136304530001 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 136304530002 in full

View Document

28/04/2528 April 2025 Registration of charge 136304530004, created on 2025-04-24

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

03/02/253 February 2025 Director's details changed for Mr Phillip Robert Thomas on 2025-01-31

View Document

03/02/253 February 2025 Director's details changed for Mr Gavin Christopher Tucker on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Phillip Robert Thomas as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Gavin Christopher Tucker as a person with significant control on 2025-01-31

View Document

18/10/2418 October 2024 Registration of charge 136304530003, created on 2024-10-17

View Document

02/09/242 September 2024 Registration of charge 136304530002, created on 2024-09-02

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

06/11/236 November 2023 Termination of appointment of Robert-James Hughes as a director on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Registered office address changed from 1 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to 6 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2023-09-19

View Document

06/06/236 June 2023 Registration of charge 136304530001, created on 2023-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Previous accounting period extended from 2022-09-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

08/02/228 February 2022 Director's details changed for Mr Phillip Robert Thomas on 2022-02-01

View Document

08/02/228 February 2022 Director's details changed for Mr Gavin Christopher Tucker on 2022-02-01

View Document

08/02/228 February 2022 Appointment of Mr Robert James Hughes as a director on 2022-02-01

View Document

08/02/228 February 2022 Change of details for Mr Phillip Robert Thomas as a person with significant control on 2022-02-01

View Document

08/02/228 February 2022 Change of details for Mr Gavin Christopher Tucker as a person with significant control on 2022-02-01

View Document

08/02/228 February 2022 Registered office address changed from 21 Neath Road Maesteg Bridgend CF34 9PG Wales to Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 2022-02-08

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