- Company Overview for PAVEY & SONS LIMITED (10376109)
- Filing history for PAVEY & SONS LIMITED (10376109)
- People for PAVEY & SONS LIMITED (10376109)
- Charges for PAVEY & SONS LIMITED (10376109)
- More for PAVEY & SONS LIMITED (10376109)
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) |
---|---|---|---|
08 Apr 2024 | CH01 | Director's details changed for Jayne Leanne Pavey on 8 April 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Unit 12 Henley's Business Park Manor Road Newton Abbot Devon TQ12 5NF on 20 February 2024 | |
15 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
15 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | MR01 | Registration of charge 103761090002, created on 7 February 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | AD01 | Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Century House Nicholson Road Torquay Devon TQ2 7TD on 5 July 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD on 5 July 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
22 Jun 2018 | CH01 | Director's details changed for Russell James Randall Pavey on 21 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Jayne Leanne Pavey on 21 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Russell James Randall Pavey as a person with significant control on 21 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Jayne Leanne Pavey as a person with significant control on 21 June 2018 | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Mar 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
09 Mar 2017 | MR01 | Registration of charge 103761090001, created on 9 March 2017 | |
15 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-15
|