P. A. V. H. INTERNATIONAL LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 New

View Document

21/10/2521 October 2025 NewCessation of Sarah Taylor-Finegold as a person with significant control on 2016-04-06

View Document

21/10/2521 October 2025 NewNotification of Sarah Taylor-Finegold as a person with significant control on 2016-04-06

View Document

21/08/2521 August 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

06/05/256 May 2025 Satisfaction of charge 012831430012 in full

View Document

06/05/256 May 2025 Satisfaction of charge 012831430011 in full

View Document

23/01/2523 January 2025 Director's details changed for Emily Franklin on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from Hotel Victoria East Street Newquay Cornwall TR7 1DB to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Joe Franklin on 2025-01-23

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Termination of appointment of Daniel Richard Taylor as a director on 2024-12-18

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Satisfaction of charge 9 in full

View Document

08/03/238 March 2023 Satisfaction of charge 10 in full

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

28/11/2228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Appointment of Emily Franklin as a director on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR JOE FRANKLIN

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 Appointment of Sarah Taylor-Finegold as a director on 2018-02-07

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED SARAH TAYLOR-FINEGOLD

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES LAW

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY AUDREY TAYLOR

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR AUDREY TAYLOR

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012831430012

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012831430011

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR DANIEL RICHARD TAYLOR

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR CHARLES THOMAS LAW

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY LILLIAN TAYLOR / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ST JOHN TAYLOR / 31/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 AUDITOR'S RESIGNATION

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR SARAH TAYLOR FINEGOLD

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 31/12/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/01/9822 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 AUDITOR'S RESIGNATION

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 £ IC 20000/18750 31/03/94 £ SR 1250@1=1250

View Document

29/06/9429 June 1994 £ IC 18750/17500 29/04/94 £ SR 1250@1=1250

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/03/9324 March 1993 AMENDED FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

18/04/9018 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

25/10/7625 October 1976 CERTIFICATE OF INCORPORATION

View Document

25/10/7625 October 1976 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