PD AVC LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-24 with updates |
24/04/2524 April 2025 | Notification of Michael James Davis as a person with significant control on 2025-03-27 |
24/04/2524 April 2025 | Appointment of Mr Michael James Davis as a director on 2025-03-27 |
17/04/2517 April 2025 | Termination of appointment of Peter John Gladdish as a director on 2025-03-27 |
17/04/2517 April 2025 | Cessation of Peter John Gladdish as a person with significant control on 2025-03-27 |
03/09/243 September 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
02/04/242 April 2024 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2024-04-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/07/2325 July 2023 | Certificate of change of name |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
06/06/236 June 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/11/223 November 2022 | Change of details for Mr Duncan William John Groves as a person with significant control on 2022-11-02 |
03/11/223 November 2022 | Change of details for Mr Peter John Gladdish as a person with significant control on 2022-11-02 |
03/11/223 November 2022 | Director's details changed for Mr Peter John Gladdish on 2022-11-02 |
03/11/223 November 2022 | Director's details changed for Mr Duncan William John Groves on 2022-11-02 |
01/11/221 November 2022 | Registered office address changed from Unit 5 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom to The Old Chapel Union Way Witney OX28 6HD on 2022-11-01 |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, SECRETARY JUNE YOUNG |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
22/05/1922 May 2019 | 20/03/19 STATEMENT OF CAPITAL GBP 2000 |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SILK |
30/04/1930 April 2019 | CESSATION OF CHRISTOPHER SILK AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/08/1823 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM JOHN GROVES / 22/08/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SILK / 17/07/2018 |
17/07/1817 July 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SILK / 17/07/2018 |
30/05/1830 May 2018 | SECRETARY APPOINTED MRS JUNE VIVIENNE YOUNG |
30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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