PRV ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

01/08/251 August 2025 NewNotification of Aesop Bidco Limited as a person with significant control on 2025-07-08

View Document

01/08/251 August 2025 NewCessation of Transit Engineering Limited as a person with significant control on 2025-07-08

View Document

01/08/251 August 2025 NewTermination of appointment of Christina Jones as a secretary on 2025-07-08

View Document

15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

15/07/2515 July 2025 NewSub-division of shares on 2025-07-09

View Document

15/07/2515 July 2025 NewChange of share class name or designation

View Document

15/07/2515 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewAppointment of Mr Phillip Robert Millward as a director on 2025-07-09

View Document

20/06/2520 June 2025 NewNotification of Transit Engineering Limited as a person with significant control on 2016-04-06

View Document

20/06/2520 June 2025 NewCessation of Simon Keith Jones as a person with significant control on 2016-04-06

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Appointment of Mrs Christina Jones as a secretary on 2016-10-29

View Document

04/07/244 July 2024 Satisfaction of charge 13 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

01/10/231 October 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Gaynor Pauline Flook as a secretary on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Gaynor Pauline Flook as a director on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Mathew Chapman on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr Mathew Chapman as a director on 2023-03-13

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Termination of appointment of Alun Cox as a director on 2022-10-03

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

26/12/2026 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR AARON BENNETTS

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

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

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR ALUN COX

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/08/153 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR PAULINE FLOOK / 01/09/2011

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH JONES / 01/09/2011

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS GAYNOR PAULINE FLOOK / 01/09/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAY / 01/09/2011

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR MARK ANTHONY OLERENSHAW

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR PAULINE FLOOK / 31/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAY / 31/12/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR LEE ANTHONY WILLIAMS

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER DAY

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MRS GAYNOR PAULINE FLOOK

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/04/0828 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/04/0828 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/04/0817 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

17/04/0817 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/04/0810 April 2008 ALTER ARTICLES 04/04/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR SYLVIA VANN

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR GAYNOR FLOOK

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP VANN

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: LONG SPINNEY LISVANE ROAD LISVANE CARDIFF CF4 5SG

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/08/9426 August 1994 COMPANY NAME CHANGED VANN STEEL SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/94

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994

View Document

04/03/944 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 AUDITOR'S RESIGNATION

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RE DIRS/AUDS REMUNERATI 20/05/92

View Document

08/06/928 June 1992 Resolutions

View Document

08/06/928 June 1992 Resolutions

View Document

08/06/928 June 1992 S386 DISP APP AUDS 20/05/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992

View Document

28/10/9128 October 1991 EXEMPTION FROM APPOINTING AUDITORS 18/10/91

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/01/9122 January 1991

View Document

03/01/903 January 1990

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/01/903 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/02/8917 February 1989

View Document

16/06/8716 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/871 January 1987

View Document

19/11/8619 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/8619 November 1986 CERTIFICATE OF INCORPORATION

View Document

19/11/8619 November 1986

View Document

19/11/8619 November 1986 SECRETARY RESIGNED

View Document


More Company Information