PEVIJURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

07/06/247 June 2024 Change of details for Mr Julien Barry as a person with significant control on 2016-04-06

View Document

07/06/247 June 2024 Change of details for Mrs Alison Heather Barry as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

06/05/206 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON HEATHER BARRY / 06/05/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISON HEATHER BARRY / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN BARRY / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HEATHER BARRY / 06/05/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM KELTERPLANT LTD ROSE DELL HEATH LANE HITCHIN HERTS SG4 8SL UNITED KINGDOM

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR JULIEN BARRY / 06/05/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM KELTERPLANT LTD APEILS HOUSE, LYON WAY ST. ALBANS HERTFORDSHIRE AL4 0LS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR JULIEN BARRY / 18/07/2019

View Document

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON HEATHER BARRY / 18/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN BARRY / 18/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HEATHER BARRY / 18/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON HEATHER BARRY / 18/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BARRY

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARRY

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BARRY / 15/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY PETER BARRY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR JULIEN BARRY

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MRS ALISON HEATHER BARRY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MRS ALISON HEATHER BARRY

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: PEVIJURE 2 FAIRWAY CLOSE WEST COMMON HARPENDEN, HERTS. AL5 2NN

View Document

21/06/9421 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

28/08/9028 August 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

27/07/9027 July 1990 COMPANY NAME CHANGED KELTERPLANT(HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/07/90

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: APEIL HOUSE LYON WAY ST ALBAN HERTS AL4 0LS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/07/8814 July 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8726 September 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

23/08/8623 August 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

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