PPS ADVISORY LIMITED

06245403
90 WENTWORTH DRIVE NUNEATON WARWICKSHIRE ENGLAND CV11 6NX

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 5 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 5 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 7 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2021 accounts Annual Accounts 7 Buy now
05 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 7 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 7 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2019 officers Change of particulars for director (Mrs Melanie Elizabeth Ann Carvell) 2 Buy now
31 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2019 officers Change of particulars for secretary (Adam Carvell) 1 Buy now
31 Jul 2019 officers Change of particulars for director (Mr Adam Carvell) 2 Buy now
31 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2019 resolution Resolution 2 Buy now
30 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
04 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Aug 2016 annual-return Annual Return 6 Buy now
22 Aug 2016 officers Change of particulars for director (Mr Adam Carvell) 2 Buy now
31 Jul 2016 accounts Annual Accounts 6 Buy now
03 Feb 2016 capital Return of Allotment of shares 3 Buy now
31 Jul 2015 accounts Annual Accounts 6 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
06 Aug 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 officers Change of particulars for secretary (Adam Carvell) 1 Buy now
31 Jul 2014 officers Change of particulars for director (Mr Adam Carvell) 2 Buy now
31 Jul 2014 officers Change of particulars for director (Melanie Elizabeth Ann Carvell) 2 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 officers Appointment of director (Mr Adam Carvell) 2 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
29 Jun 2011 annual-return Annual Return 4 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for secretary (Adam Carvell) 1 Buy now
06 Jul 2010 officers Change of particulars for director (Melanie Elizabeth Ann Carvell) 2 Buy now
18 Jun 2010 accounts Annual Accounts 8 Buy now
03 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jul 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
22 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Apr 2009 officers Appointment terminated secretary evangela theocharous 1 Buy now
16 Apr 2009 officers Appointment terminated director petrakis theocharous 1 Buy now
16 Apr 2009 officers Secretary appointed adam carvell 2 Buy now
16 Apr 2009 officers Director appointed melanie carvell 2 Buy now
12 Mar 2009 accounts Annual Accounts 1 Buy now
29 Aug 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
25 Jun 2007 address Registered office changed on 25/06/07 from: manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL 1 Buy now
15 May 2007 officers New secretary appointed 1 Buy now
15 May 2007 officers New director appointed 1 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
14 May 2007 officers Director resigned 1 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
14 May 2007 incorporation Incorporation Company 14 Buy now