Based in Jarrow Tyne And Wear, H.V.R. International Ltd was established in 1991, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Wilson, Joan, Manning, Roger John, Nicholson, Henry, Price, Denzil John Llewelyn in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNING, Roger John | 15 March 1991 | 31 March 1999 | 1 |
NICHOLSON, Henry | 15 March 1991 | 30 October 1997 | 1 |
PRICE, Denzil John Llewelyn | 15 March 1991 | 30 October 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Joan | 06 November 2008 | 16 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 05 March 2019 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 26 February 2018 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 03 December 2013 | |
TM02 - Termination of appointment of secretary | 16 October 2013 | |
TM01 - Termination of appointment of director | 10 October 2013 | |
TM01 - Termination of appointment of director | 10 October 2013 | |
MR01 - N/A | 12 September 2013 | |
MR01 - N/A | 05 September 2013 | |
MR01 - N/A | 27 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AA - Annual Accounts | 25 February 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
363a - Annual Return | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
AA - Annual Accounts | 12 December 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
RESOLUTIONS - N/A | 29 March 2008 | |
363a - Annual Return | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363a - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 13 March 2004 | |
AA - Annual Accounts | 19 October 2003 | |
363s - Annual Return | 26 February 2003 | |
RESOLUTIONS - N/A | 25 January 2003 | |
AUD - Auditor's letter of resignation | 04 November 2002 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 15 November 2000 | |
169 - Return by a company purchasing its own shares | 01 November 2000 | |
RESOLUTIONS - N/A | 29 September 2000 | |
RESOLUTIONS - N/A | 29 September 2000 | |
RESOLUTIONS - N/A | 11 September 2000 | |
RESOLUTIONS - N/A | 11 September 2000 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 05 September 2000 | |
AA - Annual Accounts | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
363s - Annual Return | 29 February 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 29 June 1999 | |
288b - Notice of resignation of directors or secretaries | 06 May 1999 | |
288a - Notice of appointment of directors or secretaries | 07 April 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 09 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 1998 | |
395 - Particulars of a mortgage or charge | 09 June 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 18 March 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
288a - Notice of appointment of directors or secretaries | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 23 December 1997 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 10 February 1997 | |
AA - Annual Accounts | 05 March 1996 | |
363s - Annual Return | 26 February 1996 | |
363s - Annual Return | 28 February 1995 | |
AA - Annual Accounts | 04 February 1995 | |
363s - Annual Return | 09 March 1994 | |
AA - Annual Accounts | 25 January 1994 | |
363s - Annual Return | 25 February 1993 | |
AA - Annual Accounts | 12 January 1993 | |
363s - Annual Return | 18 March 1992 | |
288 - N/A | 14 May 1991 | |
288 - N/A | 14 May 1991 | |
287 - Change in situation or address of Registered Office | 14 May 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
MA - Memorandum and Articles | 23 April 1991 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 April 1991 | |
123 - Notice of increase in nominal capital | 23 April 1991 | |
395 - Particulars of a mortgage or charge | 18 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 April 1991 | |
CERTNM - Change of name certificate | 27 March 1991 | |
CERTNM - Change of name certificate | 27 March 1991 | |
NEWINC - New incorporation documents | 07 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2013 | Outstanding |
N/A |
A registered charge | 30 August 2013 | Outstanding |
N/A |
A registered charge | 22 August 2013 | Outstanding |
N/A |
Mortgage | 06 May 2008 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 31 January 2008 | Outstanding |
N/A |
Debenture | 26 May 1998 | Outstanding |
N/A |
Debenture | 10 April 1991 | Fully Satisfied |
N/A |