- Company Overview for PVR DIRECT LIMITED (04125497)
- Filing history for PVR DIRECT LIMITED (04125497)
- People for PVR DIRECT LIMITED (04125497)
- Charges for PVR DIRECT LIMITED (04125497)
- More for PVR DIRECT LIMITED (04125497)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mr Paul Rooker on 25 March 2010 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Mar 2011 | AD01 | Registered office address changed from Olympia House 196, Broomhill Road Brislington Bristol Bs4 5Rgbs4 5Rg on 11 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
17 Nov 2010 | TM02 | Termination of appointment of Vivienne Rooker as a secretary | |
17 Nov 2010 | TM01 | Termination of appointment of Vivienne Rooker as a director | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Paul Rooker on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Vivienne Rooker on 14 December 2009 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from unit 8 st stephens business centre poplar road warmley bristol BS30 5HT | |
09 Jan 2009 | 363a | Return made up to 24/11/08; full list of members | |
19 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Jun 2008 | 288b | Appointment terminated director simon taylor | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Feb 2008 | 363a | Return made up to 25/11/07; full list of members | |
14 Jun 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
29 Nov 2006 | 363a | Return made up to 25/11/06; full list of members | |
18 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 |