P.V. CONTRACTS LIMITED

06497754
83 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE

Documents

Documents
Date Category Description Pages
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 3 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 3 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2021 accounts Annual Accounts 3 Buy now
08 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
09 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 3 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 3 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
25 Dec 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 officers Change of particulars for director (Mrs Bhavna Niten Mistry) 2 Buy now
13 Dec 2014 accounts Annual Accounts 3 Buy now
17 Apr 2014 officers Appointment of secretary (Mr Praful Batavia) 2 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 officers Appointment of director (Mr Nitenkumar Vanmalibhai Mistry) 2 Buy now
07 Apr 2014 officers Termination of appointment of secretary (Nitenkumar Mistry) 1 Buy now
07 Apr 2014 officers Termination of appointment of secretary (Nitenkumar Mistry) 1 Buy now
28 Nov 2013 accounts Annual Accounts 3 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 7 Buy now
03 Nov 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Feb 2010 annual-return Annual Return 4 Buy now
21 Feb 2010 officers Change of particulars for director (Bhavna Niten Mistry) 2 Buy now
02 Dec 2009 accounts Annual Accounts 7 Buy now
11 May 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 83 high street chesham bucks HP5 1DE 1 Buy now
11 Aug 2008 officers Director appointed bhavna niten mistry 1 Buy now
11 Aug 2008 officers Secretary appointed nitenkumar vanmalibhai mistry 1 Buy now
11 Aug 2008 capital Ad 06/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
15 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2008 resolution Resolution 11 Buy now
10 Jun 2008 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
10 Jun 2008 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
08 Feb 2008 incorporation Incorporation Company 14 Buy now