PVB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/07/2311 July 2023 | Micro company accounts made up to 2022-10-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
07/12/227 December 2022 | Register inspection address has been changed from 183 Fraser Road Sheffield South Yorkshire S8 0JP England to 46 Brampton Road Thurcroft Rotherham S66 9AR |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-11-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/11/1511 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADBURY / 01/09/2011 |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
25/10/1025 October 2010 | SAIL ADDRESS CREATED |
25/10/1025 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
06/08/106 August 2010 | APPOINTMENT TERMINATED, SECRETARY MARIE SHAW |
06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 61 FIR VALE, HARTHILL SHEFFIELD SOUTH YORKSHIRE S26 7XP |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADBURY / 24/10/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/12/073 December 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0625 October 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | 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