About

Registered Number: 01014213
Date of Incorporation: 14/06/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU,

 

Having been setup in 1971, Pavers Ltd have registered office in York, it's status at Companies House is "Active". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVER, Jason Michael 04 May 2017 - 1
PAVER, Graham John N/A 20 March 2008 1
PAVER, Michael John N/A 17 September 1999 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 06 August 2019
MR04 - N/A 18 June 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 05 May 2017
AP01 - Appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 07 August 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 05 August 2014
CH03 - Change of particulars for secretary 05 August 2014
CH01 - Change of particulars for director 05 August 2014
CH01 - Change of particulars for director 05 August 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 22 September 2010
RESOLUTIONS - N/A 20 April 2010
SH01 - Return of Allotment of shares 20 April 2010
AA - Annual Accounts 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 26 August 2008
RESOLUTIONS - N/A 23 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
169 - Return by a company purchasing its own shares 10 April 2008
395 - Particulars of a mortgage or charge 29 November 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 08 September 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 23 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 19 September 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
363s - Annual Return 24 August 1999
395 - Particulars of a mortgage or charge 12 May 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 12 August 1998
395 - Particulars of a mortgage or charge 29 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 24 September 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 13 September 1995
363s - Annual Return 10 November 1994
363s - Annual Return 01 August 1994
AA - Annual Accounts 26 July 1994
288 - N/A 17 March 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 30 June 1993
363a - Annual Return 11 September 1992
AA - Annual Accounts 25 August 1992
288 - N/A 06 February 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 18 September 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
AA - Annual Accounts 01 September 1989
288 - N/A 01 September 1989
363 - Annual Return 01 September 1989
AUD - Auditor's letter of resignation 06 February 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
MEM/ARTS - N/A 21 March 1988
RESOLUTIONS - N/A 17 March 1988
RESOLUTIONS - N/A 17 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 1988
123 - Notice of increase in nominal capital 17 March 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
AA - Annual Accounts 21 December 1984
CERTNM - Change of name certificate 21 April 1983
AA - Annual Accounts 28 March 1983
AA - Annual Accounts 20 July 1981
AA - Annual Accounts 20 February 1980
MISC - Miscellaneous document 14 June 1971
NEWINC - New incorporation documents 14 June 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 November 2007 Fully Satisfied

N/A

Debenture 04 May 1999 Outstanding

N/A

Legal mortgage 24 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.