PAVILION BATTERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Accounts for a small company made up to 2023-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Certificate of change of name

View Document

14/12/2314 December 2023 Change of name notice

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Roland Geoffrey Ambrose Furneaux as a director on 2023-03-31

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Angus James Furneaux as a director on 2022-02-12

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

05/07/215 July 2021 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

02/07/212 July 2021 Director's details changed for Mr Garry Ian Furneaux on 2021-06-24

View Document

02/07/212 July 2021 Director's details changed for Mr Colin Graham Furneaux on 2021-06-24

View Document

02/07/212 July 2021 Director's details changed for Mr Roland Geoffrey Ambrose Furneaux on 2021-06-24

View Document

02/07/212 July 2021 Change of details for Tudor Holdings (Uk) Limited as a person with significant control on 2021-06-24

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / TUDOR HOLDINGS (UK) LIMITED / 18/12/2017

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

24/12/1524 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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