PVR DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

09/04/199 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

23/03/1823 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

26/04/1726 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROOKER / 25/03/2010

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM OLYMPIA HOUSE 196, BROOMHILL ROAD BRISLINGTON BRISTOL BS4 5RGBS4 5RG

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY VIVIENNE ROOKER

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ROOKER

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ROOKER / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROOKER / 14/12/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM UNIT 8 ST STEPHENS BUSINESS CENTRE POPLAR ROAD WARMLEY BRISTOL BS30 5HT

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/08/0822 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/08/0822 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON TAYLOR

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0527 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 £ NC 1000/51000 21/06/

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 9 THE AVENUE ST. GEORGE BRISTOL BS5 8HL

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 4 THE COURTYARD WOODLANDS BRADLEY STOKE BRISTOL BS32 4NB

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 S386 DIS APP AUDS 19/12/00

View Document

02/01/012 January 2001 S80A AUTH TO ALLOT SEC 19/12/00

View Document

14/12/0014 December 2000 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