About

Registered Number: 03184375
Date of Incorporation: 11/04/1996 (28 years ago)
Company Status: Active
Registered Address: Bidrmead Cook Bidmead Cook, 1 B/C Duntraven Place, Bridgend, CF31 1JB,

 

Pavia Court Ltd was setup in 1996, it's status is listed as "Active". The companies directors are listed as Cater, Robert, Griffiths, Gareth Haydn, Williams, Gareth Wyn, Prof, Williams, Roger, Anthony, Luke, Baker, Ceri, Collier, Nigel Charles, Cridland, Tracey Lynn, Davies, David, Deas, Rhys John, Hill, Deborah, Holmes, Iona Kynaston, Lloyd Griffiths, Melanie, Morris, Andrew, Painter, David John, Rees, Geraldine, Ruddock, Alison Caroline, Shaddick, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATER, Robert 15 April 2012 - 1
GRIFFITHS, Gareth Haydn 14 October 2015 - 1
WILLIAMS, Gareth Wyn, Prof 08 May 2008 - 1
WILLIAMS, Roger 17 November 1998 - 1
ANTHONY, Luke 15 April 2012 14 October 2015 1
BAKER, Ceri 11 April 1996 29 August 2003 1
COLLIER, Nigel Charles 11 October 2000 31 October 2006 1
CRIDLAND, Tracey Lynn 26 June 1998 30 April 1999 1
DAVIES, David 15 April 2012 04 August 2016 1
DEAS, Rhys John 11 October 2000 21 June 2002 1
HILL, Deborah 16 July 1998 19 November 1999 1
HOLMES, Iona Kynaston 16 July 1998 19 November 1999 1
LLOYD GRIFFITHS, Melanie 17 November 1998 19 November 1999 1
MORRIS, Andrew 16 July 1998 01 January 2003 1
PAINTER, David John 11 October 2000 09 April 2003 1
REES, Geraldine 11 October 2000 15 April 2012 1
RUDDOCK, Alison Caroline 11 April 1996 17 November 1998 1
SHADDICK, Richard 11 April 1996 17 November 1998 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 25 April 2018
AD01 - Change of registered office address 24 April 2018
AA - Annual Accounts 23 March 2018
AA01 - Change of accounting reference date 27 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 05 December 2016
TM02 - Termination of appointment of secretary 16 November 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 April 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
RT01 - Application for administrative restoration to the register 26 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 14 November 2007
287 - Change in situation or address of Registered Office 31 May 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 20 May 1998
RESOLUTIONS - N/A 03 February 1998
AA - Annual Accounts 03 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
363s - Annual Return 17 June 1997
225 - Change of Accounting Reference Date 20 January 1997
288c - Notice of change of directors or secretaries or in their particulars 19 November 1996
NEWINC - New incorporation documents 11 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.