Based in Ross On Wye in Herefordshire, Pdv Ltd was founded on 12 April 2000, it's status is listed as "Active". The company has 10 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUREY, William Richard | 26 June 2007 | 18 April 2011 | 1 |
CAIRNS, Alistair Benedict, The Hon | 19 October 2000 | 09 April 2009 | 1 |
GORMIN, Jonathan David | 12 March 2001 | 30 September 2002 | 1 |
HEWETT, John Clinton | 14 April 2000 | 25 January 2001 | 1 |
HILL, Derick Roy | 19 October 2000 | 31 March 2010 | 1 |
SCHNITZER, Bruce William | 26 September 2002 | 09 April 2009 | 1 |
SUMMERHAYES, Mark Richard David | 14 April 2000 | 17 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASS, Matthew James | 25 January 2001 | 26 February 2002 | 1 |
CAFFREY, Christine | 31 July 2002 | 09 July 2004 | 1 |
JONES, Susan Lynne | 09 July 2004 | 09 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CH01 - Change of particulars for director | 07 July 2020 | |
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 20 July 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 18 April 2017 | |
CH01 - Change of particulars for director | 16 September 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AP01 - Appointment of director | 01 May 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 13 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 February 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 20 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
TM02 - Termination of appointment of secretary | 18 April 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 28 April 2010 | |
TM01 - Termination of appointment of director | 26 April 2010 | |
AP01 - Appointment of director | 19 February 2010 | |
CH01 - Change of particulars for director | 05 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
395 - Particulars of a mortgage or charge | 18 September 2009 | |
225 - Change of Accounting Reference Date | 13 May 2009 | |
363a - Annual Return | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 17 January 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
363a - Annual Return | 04 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
AA - Annual Accounts | 23 June 2006 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 23 June 2005 | |
363s - Annual Return | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 20 July 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 21 May 2004 | |
363s - Annual Return | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
AA - Annual Accounts | 26 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
287 - Change in situation or address of Registered Office | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2002 | |
225 - Change of Accounting Reference Date | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
363s - Annual Return | 03 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
AA - Annual Accounts | 02 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2002 | |
395 - Particulars of a mortgage or charge | 03 January 2002 | |
RESOLUTIONS - N/A | 10 December 2001 | |
RESOLUTIONS - N/A | 10 December 2001 | |
123 - Notice of increase in nominal capital | 10 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2001 | |
287 - Change in situation or address of Registered Office | 10 September 2001 | |
395 - Particulars of a mortgage or charge | 24 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2001 | |
363s - Annual Return | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
225 - Change of Accounting Reference Date | 02 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2001 | |
395 - Particulars of a mortgage or charge | 08 March 2001 | |
288a - Notice of appointment of directors or secretaries | 13 February 2001 | |
288b - Notice of resignation of directors or secretaries | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 2000 | |
RESOLUTIONS - N/A | 12 September 2000 | |
RESOLUTIONS - N/A | 03 September 2000 | |
RESOLUTIONS - N/A | 03 September 2000 | |
RESOLUTIONS - N/A | 03 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2000 | |
123 - Notice of increase in nominal capital | 03 September 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 2000 | |
CERTNM - Change of name certificate | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
NEWINC - New incorporation documents | 12 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession and charge | 01 September 2009 | Fully Satisfied |
N/A |
Debenture | 21 December 2001 | Fully Satisfied |
N/A |
Supplemental deed (as defined) | 06 July 2001 | Fully Satisfied |
N/A |
Debenture | 15 February 2001 | Fully Satisfied |
N/A |