PVW ASSOCIATES LIMITED

6 Dairy Mews 6 Dairy Mews, Watford, WD18 0HF, England
StatusACTIVE
Company No.09599771
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

PVW ASSOCIATES LIMITED is an active private limited company with number 09599771. It was incorporated 9 years, 1 month, 20 days ago, on 19 May 2015. The company address is 6 Dairy Mews 6 Dairy Mews, Watford, WD18 0HF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Change date: 2024-05-14

Old address: 123 Barnet Lane Borehamwood WD6 2RW England

New address: 6 Dairy Mews 84 Holywell Road Watford WD18 0HF

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Rebecca Jade Moore

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-16

Officer name: Rebecca Jade Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Mar 2020

Category: Address

Type: AD03

New address: The Barn 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: 51 Elizabeth Court, London Road St. Ives PE27 5BQ England

New address: 123 Barnet Lane Borehamwood WD6 2RW

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change sail address company with new address

Date: 08 Dec 2017

Category: Address

Type: AD02

New address: The Barn 16 Nascot Place Watford WD17 4QT

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Jade Moore

Notification date: 2017-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Graham Austerberry

Cessation date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Jade Moore

Appointment date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Graham Austerberry

Termination date: 2017-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergal Anthony Oneill

Termination date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fergal Anthony Oneill

Appointment date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 53 Rodney Street Liverpool L1 9ER England

New address: 51 Elizabeth Court, London Road St. Ives PE27 5BQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Symes

Termination date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Graham Austerberry

Appointment date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: 35 Firs Avenue London N11 3NE England

New address: 53 Rodney Street Liverpool L1 9ER

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Symes

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vincent William Joseph Brazenall

Termination date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-04

Old address: 80 Great Hampton Street Birmingham West Midlands B18 6EW United Kingdom

New address: 35 Firs Avenue London N11 3NE

Documents

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 BURDON TERRACE LIMITED

2 BURDON TERRACE JESMOND,TYNE & WEAR,NE2 3AE

Number:02728536
Status:ACTIVE
Category:Private Limited Company

ADDLESHAW GODDARD LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:04673315
Status:ACTIVE
Category:Private Limited Company

CAPESCOT LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC155995
Status:ACTIVE
Category:Private Limited Company

GOODSMANIA LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10878902
Status:ACTIVE
Category:Private Limited Company

LET CLEANNESS BE LTD

24 TAVISTOCK CLOSE,ESSEX,RM3 8HF

Number:04718395
Status:ACTIVE
Category:Private Limited Company

RS SALES & DISTRIBUTION LIMITED

3-4 BOWER TERRACE,MAIDSTONE,ME16 8RY

Number:04539362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source