PVCR LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

27/12/1827 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 3100000

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR SERGIO ADIMAR FONSECA

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. SERGIO ADEMAR FONSECA / 28/08/2018

View Document

03/07/183 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/07/1614 July 2016 14/07/16 STATEMENT OF CAPITAL GBP 2100000

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 COMPANY NAME CHANGED MACOMASS LIMITED CERTIFICATE ISSUED ON 03/11/15

View Document

03/11/153 November 2015 COMPANY NAME CHANGED MACOMASS LIMITED
CERTIFICATE ISSUED ON 03/11/15

View Document

05/10/155 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 1000000

View Document

05/10/155 October 2015 ADOPT ARTICLES 22/09/2015

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MATTHEW RICHARD BAKER

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY ERIKA WHITE

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR CARLOS MANUEL SOARES ESTEVES

View Document

03/06/143 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: UNIT E35 ASHMOUNT ENTERPRISE PARK ABER PARK INDUSTRIAL ESTATE FLINT FLINTSHIRE CH6 5YL

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: G OFFICE CHANGED 13/07/99 UNIT E35 ASHMOUNT ENTERPRISE PARK ABER PARK INDUSTRIAL ESTATE FLINT FLINTSHIRE CH6 5YL

View Document

13/04/9913 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 AUDITOR'S RESIGNATION

View Document

05/03/975 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

02/07/952 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: 27 CHANCERY LANE LONDON WC2A 1PA

View Document

25/05/9525 May 1995 REGISTERED OFFICE CHANGED ON 25/05/95 FROM: G OFFICE CHANGED 25/05/95 27 CHANCERY LANE LONDON WC2A 1PA

View Document

07/04/957 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/953 April 1995 COMPANY NAME CHANGED BONUSPLAYER LIMITED CERTIFICATE ISSUED ON 04/04/95

View Document

30/03/9530 March 1995 DIR ALLOT SHARES 28/02/95

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: G OFFICE CHANGED 30/03/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 24/02/95

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/03/9530 March 1995 £ NC 1000/500000 28/02

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 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