PVW ASSOCIATES LIMITED

09599771
6 DAIRY MEWS 84 HOLYWELL ROAD WATFORD ENGLAND WD18 0HF

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2024 officers Appointment of director (Victoria Houguez Luter) 2 Buy now
02 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2024 officers Termination of appointment of director (Rebecca Jade Moore) 1 Buy now
14 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 6 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 accounts Annual Accounts 6 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 6 Buy now
16 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2021 officers Change of particulars for director (Rebecca Jade Moore) 2 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 6 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 address Move Registers To Sail Company With New Address 1 Buy now
20 Feb 2020 accounts Annual Accounts 6 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2019 accounts Annual Accounts 5 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2017 address Change Sail Address Company With New Address 1 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2017 officers Appointment of director (Rebecca Jade Moore) 2 Buy now
14 Sep 2017 officers Termination of appointment of director (Alexander Graham Austerberry) 1 Buy now
13 Jun 2017 accounts Annual Accounts 2 Buy now
07 Jun 2017 officers Termination of appointment of director (Fergal Anthony Oneill) 1 Buy now
08 May 2017 officers Appointment of director (Fergal Anthony Oneill) 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 accounts Annual Accounts 2 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
25 Apr 2016 officers Termination of appointment of director (Darren Symes) 1 Buy now
25 Apr 2016 officers Appointment of director (Alexander Graham Austerberry) 2 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2015 officers Appointment of director (Mr Darren Symes) 2 Buy now
04 Sep 2015 officers Termination of appointment of director (Paul Vincent William Joseph Brazenall) 1 Buy now
04 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2015 incorporation Incorporation Company 7 Buy now