Based in Newquay, Cornwall, P. A. V. H. International Ltd was founded on 25 October 1976, it's status at Companies House is "Active". There are 10 directors listed as Franklin, Joe, Taylor, Daniel Richard, Taylor, Richard St John, Taylor-finegold, Sarah, Hopkins, Anthony John, Law, Charles Thomas, Law, Charles Thomas, Taylor, Audrey Lillian, Taylor, Ronald Derek, Taylor Finegold, Sarah for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLIN, Joe | 09 October 2019 | - | 1 |
TAYLOR, Daniel Richard | 22 May 2013 | - | 1 |
TAYLOR, Richard St John | 11 November 1994 | - | 1 |
TAYLOR-FINEGOLD, Sarah | 07 February 2018 | - | 1 |
HOPKINS, Anthony John | N/A | 30 April 1994 | 1 |
LAW, Charles Thomas | 22 May 2013 | 07 February 2018 | 1 |
LAW, Charles Thomas | 01 January 2000 | 31 December 2004 | 1 |
TAYLOR, Audrey Lillian | N/A | 02 February 2018 | 1 |
TAYLOR, Ronald Derek | N/A | 10 February 2000 | 1 |
TAYLOR FINEGOLD, Sarah | 30 September 2002 | 11 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AP01 - Appointment of director | 10 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
AP01 - Appointment of director | 14 February 2018 | |
TM02 - Termination of appointment of secretary | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
CS01 - N/A | 12 January 2018 | |
MR01 - N/A | 15 November 2017 | |
MR01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 15 September 2017 | |
MR04 - N/A | 09 August 2017 | |
MR04 - N/A | 09 August 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 02 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AP01 - Appointment of director | 19 August 2013 | |
AP01 - Appointment of director | 19 August 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AAMD - Amended Accounts | 03 October 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AUD - Auditor's letter of resignation | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
363a - Annual Return | 08 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 January 2009 | |
AA - Annual Accounts | 29 September 2008 | |
363s - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 30 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
363s - Annual Return | 02 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
225 - Change of Accounting Reference Date | 17 October 2005 | |
AA - Annual Accounts | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 01 February 2005 | |
363s - Annual Return | 20 January 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 16 September 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 30 December 2002 | |
395 - Particulars of a mortgage or charge | 05 December 2002 | |
288a - Notice of appointment of directors or secretaries | 02 December 2002 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 20 December 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 22 January 2001 | |
288b - Notice of resignation of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 February 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 04 February 1999 | |
AA - Annual Accounts | 16 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 12 January 1998 | |
395 - Particulars of a mortgage or charge | 27 November 1997 | |
395 - Particulars of a mortgage or charge | 27 November 1997 | |
395 - Particulars of a mortgage or charge | 16 October 1997 | |
363s - Annual Return | 27 March 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 11 February 1996 | |
AA - Annual Accounts | 02 January 1996 | |
363s - Annual Return | 25 January 1995 | |
AUD - Auditor's letter of resignation | 15 January 1995 | |
288 - N/A | 29 November 1994 | |
AA - Annual Accounts | 18 November 1994 | |
288 - N/A | 30 June 1994 | |
169 - Return by a company purchasing its own shares | 29 June 1994 | |
169 - Return by a company purchasing its own shares | 29 June 1994 | |
363s - Annual Return | 27 January 1994 | |
AA - Annual Accounts | 24 December 1993 | |
AAMD - Amended Accounts | 24 March 1993 | |
363s - Annual Return | 15 February 1993 | |
AA - Annual Accounts | 18 January 1993 | |
AA - Annual Accounts | 08 May 1992 | |
363b - Annual Return | 05 May 1992 | |
395 - Particulars of a mortgage or charge | 28 January 1991 | |
363a - Annual Return | 03 January 1991 | |
AA - Annual Accounts | 12 November 1990 | |
AA - Annual Accounts | 25 July 1990 | |
AA - Annual Accounts | 24 July 1990 | |
AA - Annual Accounts | 24 July 1990 | |
AA - Annual Accounts | 24 July 1990 | |
AA - Annual Accounts | 24 July 1990 | |
AA - Annual Accounts | 24 July 1990 | |
288 - N/A | 18 April 1990 | |
363 - Annual Return | 18 April 1990 | |
288 - N/A | 22 February 1990 | |
363 - Annual Return | 29 March 1989 | |
363 - Annual Return | 07 February 1988 | |
363 - Annual Return | 06 May 1987 | |
363 - Annual Return | 06 May 1987 | |
MISC - Miscellaneous document | 25 October 1976 | |
NEWINC - New incorporation documents | 25 October 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 November 2017 | Outstanding |
N/A |
A registered charge | 06 November 2017 | Outstanding |
N/A |
Debenture | 20 April 2006 | Outstanding |
N/A |
Mortgage | 17 December 2004 | Outstanding |
N/A |
Marine mortgage | 10 September 2003 | Fully Satisfied |
N/A |
Marine mortgage | 27 November 2002 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 06 June 2000 | Fully Satisfied |
N/A |
Legal charge of licenced premises | 20 November 1997 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 20 November 1997 | Fully Satisfied |
N/A |
Debenture | 03 October 1997 | Fully Satisfied |
N/A |
Debenture | 09 January 1991 | Fully Satisfied |
N/A |
Legal charge | 04 June 1980 | Fully Satisfied |
N/A |