Advanced company searchLink opens in new window

PVR DIRECT LIMITED

Company number 04125497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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