PILVEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Director's details changed for James Edward Travis on 2025-01-15 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
15/01/2515 January 2025 | Change of details for Mrs Victoria Claire Travis as a person with significant control on 2025-01-15 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-17 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Director's details changed for Mrs Victoria Claire Travis on 2022-12-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Notification of Victoria Claire Travis as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Statement of capital following an allotment of shares on 2021-12-17 |
17/12/2117 December 2021 | Change of details for Mr James Travis as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
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 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE TRAVIS / 14/09/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE TRAVIS / 06/12/2019 |
06/12/196 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES TRAVIS / 06/12/2019 |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | SECRETARY APPOINTED MR JOHN MICHAEL GAYNOR |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, SECRETARY JAMES TRAVIS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN GAYNOR |
01/02/181 February 2018 | SECRETARY APPOINTED MR JAMES TRAVIS |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
17/02/1517 February 2015 | SAIL ADDRESS CHANGED FROM: 314 SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF ENGLAND |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 314 SADDLEWORTH ROAD GREETLAND HALIFAX WEST YORKSHIRE HX4 8NF |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR APPOINTED MRS VICTORIA CLAIRE TRAVIS |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM APARTEMENT 20 BRAMWELL WAY HALIFAX WEST YORKSHIRE HX1 2NW |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD TRAVIS / 02/02/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | LOCATION OF REGISTER OF MEMBERS |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 26 CHELTENHAM GARDENS HALIFAX WEST YORKSHIRE HX3 0AN |
12/05/0912 May 2009 | LOCATION OF DEBENTURE REGISTER |
24/04/0924 April 2009 | LOCATION OF DEBENTURE REGISTER |
23/04/0923 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TRAVIS / 31/03/2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | DIRECTOR RESIGNED |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
19/04/0519 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
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 |
08/03/058 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/03/0422 March 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
21/11/0221 November 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
01/03/011 March 2001 | REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
01/03/011 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
26/02/0126 February 2001 | SECRETARY RESIGNED |
02/02/012 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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