PAVE CNC WIRE FORMING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/07/2312 July 2023 Change of details for Mr Antonio Andrew David Perna as a person with significant control on 2023-03-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-31

View Document

04/10/224 October 2022 Change of details for Mr Antonio Andrew David Perna as a person with significant control on 2022-09-20

View Document

04/10/224 October 2022 Change of details for Mr Antonio Andrew David Perna as a person with significant control on 2022-09-20

View Document

03/10/223 October 2022 Director's details changed for Mr Antonio Andrew David Perna on 2022-09-20

View Document

03/10/223 October 2022 Appointment of Mr Oliver George Broom as a director on 2022-09-20

View Document

03/10/223 October 2022 Secretary's details changed for Mr Oliver George Broom on 2022-09-20

View Document

01/10/221 October 2022 Director's details changed for Mr Antonio Andrew David Perna on 2022-10-01

View Document

20/09/2220 September 2022 Director's details changed for Mr Antonio Andrew David Perna on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Antonio Andrew David Perna as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/11/219 November 2021 Registered office address changed from Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 2021-11-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GLOVER

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MR OLIVER GEORGE BROOM

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR SILVIO PERNA

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED CNC WIRE FORMING SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/09/13

View Document

27/08/1327 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/138 August 2013 COMPANY NAME CHANGED PAVE AUTOMATION DESIGN AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 08/08/13

View Document

08/08/138 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/04/1213 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO PERNA / 28/03/2011

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SILVIO PERNA / 13/01/2009

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 11 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3LU

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED PAVE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

08/07/028 July 2002 S252 DISP LAYING ACC 20/06/02

View Document

29/06/0229 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/06/02

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 9-11 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3LY

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

28/03/0228 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


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