Advanced company searchLink opens in new window

PAVEY & SONS LIMITED

Company number 10376109

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)
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
  • GBP 100