PVHCC LTD

Company Documents

DateDescription
07/02/257 February 2025 Registered office address changed from 9 Farmhouse Way Waterlooville Hampshire PO8 9LF to 15 Rootes Archive Centre, 15 Apollo Park Ironstone Lane, Wroxton Banbury Oxfordshire OX15 6AY on 2025-02-07

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Appointment of Mrs Tamsyn Melanie Murphy as a director on 2024-07-13

View Document

18/07/2418 July 2024 Appointment of Mrs Tamsyn Melanie Murphy as a secretary on 2024-07-13

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas Maxwell Harrison as a director on 2024-06-10

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas Maxwell Harrison as a secretary on 2024-06-10

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

16/11/2316 November 2023 Appointment of Mr Nicholas Maxwell Harrison as a secretary on 2023-11-14

View Document

15/11/2315 November 2023 Appointment of Mr Nicholas Maxwell Harrison as a director on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Blair Clive Jacobs as a secretary on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Blair Clive Jacobs as a director on 2023-11-14

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN EDWARDS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LENARD

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BEE / 27/09/2016

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

02/01/162 January 2016 02/01/16 NO MEMBER LIST

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LENARD / 01/06/2015

View Document

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

16/03/1516 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

02/01/152 January 2015 02/01/15 NO MEMBER LIST

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BEE / 02/01/2015

View Document

18/11/1418 November 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/01/147 January 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

02/01/142 January 2014 02/01/14 NO MEMBER LIST

View Document

26/10/1326 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWITT

View Document

26/10/1326 October 2013 REGISTERED OFFICE CHANGED ON 26/10/2013 FROM 1 HILBERRY RISE BERRYDALE NORTHAMPTON NN3 5ER

View Document

26/10/1326 October 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA THOMPSON

View Document

26/10/1326 October 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEY COOKE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/05/1315 May 2013 DIRECTOR APPOINTED MR CHARLES HARRISON THOMPSON

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR ADRIAN LENARD

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR MICHAEL JOHN BEE

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/01/1329 January 2013 02/01/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MR MICHAEL BEE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA THOMPSON

View Document

05/07/125 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 02/01/12 NO MEMBER LIST

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR JOHN HEWITT

View Document

31/01/1131 January 2011 02/01/11 NO MEMBER LIST

View Document

19/01/1019 January 2010 02/01/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SANDRA THOMPSON / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY NORMAN COOKE / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY CLARK / 01/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY APPOINTED SANDRA THOMPSON LOGGED FORM

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATE, DIRECTOR LOGGED FORM

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MRS. SANDRA THOMPSON

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MRS. SANDRA THOMPSON

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DYES

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY HARVEY COOKE

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 CURRSHO FROM 31/01/2008 TO 30/09/2007

View Document

20/10/0820 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 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