PILVEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Director's details changed for James Edward Travis on 2025-01-15

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

15/01/2515 January 2025 Change of details for Mrs Victoria Claire Travis as a person with significant control on 2025-01-15

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 2024-01-05

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Director's details changed for Mrs Victoria Claire Travis on 2022-12-21

View Document

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

View Accounts

17/12/2117 December 2021 Notification of Victoria Claire Travis as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr James Travis as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

02/11/212 November 2021 Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 2021-11-02

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE TRAVIS / 14/09/2020

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE TRAVIS / 06/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES TRAVIS / 06/12/2019

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM THE COACH HOUSE SCAR BOTTOM LANE GREETLAND HALIFAX WEST YORKSHIRE HX4 8NW

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR JOHN MICHAEL GAYNOR

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY JAMES TRAVIS

View Document

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

View Accounts

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GAYNOR

View Document

01/02/181 February 2018 SECRETARY APPOINTED MR JAMES TRAVIS

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SAIL ADDRESS CHANGED FROM: 314 SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF ENGLAND

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 314 SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF

View Document

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

View Accounts

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS VICTORIA CLAIRE TRAVIS

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM APARTEMENT 20 BRAMWELL WAY HALIFAX WEST YORKSHIRE HX1 2NW

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD TRAVIS / 02/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 26 CHELTENHAM GARDENS HALIFAX WEST YORKSHIRE HX3 0AN

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TRAVIS / 31/03/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: B M HOWARTH WEST HOUSE, KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 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