PROVAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ELIZABETH ANNE EVERDEN / 26/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTONY CYRIL EVERDEN / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. ELIZABETH ANNE EVERDEN / 26/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 3 JOYS LANE CHILBOLTON HAMPSHIRE SO20 6BB

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/03/1126 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE EVERDEN / 22/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CYRIL EVERDEN / 22/03/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ELIZABETH ANNE EVERDEN

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 3 JOYS LANE CHILBOLTON HAMPSHIRE SO20 6BB

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information