PR VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Change of details for Ms Jean Elizabeth Roberts as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Ms Jean Elizabeth Roberts on 2023-02-16

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057123270001

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM WHITE HOUSE BUSINESS CENTRE WILDERSPOOL BUSINESS PARK GREENALLS AVENUE, WARRINGTON CHESHIRE WA4 6HL

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH ROBERTS / 08/08/2017

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERTS / 30/06/2016

View Document

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/05/141 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/03/1223 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 01/10/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

16/02/0616 February 2006 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