Based in Fair Oak Close, Exeter Devon, Pvm Supplies Ltd was setup in 2002, it's status is listed as "Active". The companies directors are Mather, Paul Vincent, Watkinson, Andrew David. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATHER, Paul Vincent | 15 May 2002 | - | 1 |
WATKINSON, Andrew David | 01 January 2005 | 31 August 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 16 April 2020 | |
RESOLUTIONS - N/A | 24 September 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 September 2019 | |
SH19 - Statement of capital | 24 September 2019 | |
CAP-SS - N/A | 24 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 15 July 2019 | |
CS01 - N/A | 17 July 2018 | |
PSC07 - N/A | 03 July 2018 | |
PSC04 - N/A | 03 July 2018 | |
AA - Annual Accounts | 18 June 2018 | |
PSC01 - N/A | 04 August 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC04 - N/A | 13 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 03 April 2014 | |
MR01 - N/A | 19 November 2013 | |
TM02 - Termination of appointment of secretary | 26 September 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 05 April 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
CH03 - Change of particulars for secretary | 17 May 2012 | |
AR01 - Annual Return | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
CH03 - Change of particulars for secretary | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
AA - Annual Accounts | 11 May 2011 | |
AR01 - Annual Return | 11 June 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AA01 - Change of accounting reference date | 25 March 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363s - Annual Return | 18 June 2007 | |
CERTNM - Change of name certificate | 24 October 2006 | |
AA - Annual Accounts | 14 September 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
363s - Annual Return | 23 May 2006 | |
MEM/ARTS - N/A | 28 March 2006 | |
RESOLUTIONS - N/A | 20 March 2006 | |
RESOLUTIONS - N/A | 20 March 2006 | |
RESOLUTIONS - N/A | 20 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2006 | |
AA - Annual Accounts | 28 November 2005 | |
363s - Annual Return | 13 July 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
AA - Annual Accounts | 19 November 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 15 March 2004 | |
395 - Particulars of a mortgage or charge | 02 July 2003 | |
363s - Annual Return | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
287 - Change in situation or address of Registered Office | 18 December 2002 | |
395 - Particulars of a mortgage or charge | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
NEWINC - New incorporation documents | 15 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 November 2013 | Outstanding |
N/A |
Deed of rent deposit | 21 July 2006 | Outstanding |
N/A |
Deed of rent deposit | 21 July 2006 | Outstanding |
N/A |
Fixed and floating charge | 03 March 2005 | Outstanding |
N/A |
Debenture | 16 February 2005 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 01 July 2003 | Fully Satisfied |
N/A |
Debenture | 12 July 2002 | Fully Satisfied |
N/A |