Advanced company searchLink opens in new window

PAINE, MANWARING, & LEPHARD, PUBLIC LIMITED COMPANY

Company number 00079350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2014 AUD Auditor's resignation
24 Sep 2014 AA Full accounts made up to 31 March 2014
19 Aug 2014 MR04 Satisfaction of charge 1 in full
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006
14 Jan 2014 CH01 Director's details changed for Mr Alan Steele on 25 November 2013
07 Oct 2013 AA Full accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006
16 Jan 2013 CH01 Director's details changed for Mr Alan Steele on 1 April 2012
14 Sep 2012 AA Full accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006
17 Jan 2012 CH01 Director's details changed for Mr Alan Steele on 6 April 2011
17 Jan 2012 CH03 Secretary's details changed for Mr Alan Steele on 6 April 2011
05 Oct 2011 AA Full accounts made up to 31 March 2011
01 Apr 2011 CH01 Director's details changed for Mr Alan Steele on 1 April 2011
01 Apr 2011 CH03 Secretary's details changed for Mr Alan Steele on 1 April 2011
01 Apr 2011 TM01 Termination of appointment of Michael Steele as a director
01 Apr 2011 TM02 Termination of appointment of Michael Steele as a secretary
01 Apr 2011 AP03 Appointment of Mr Alan Steele as a secretary
01 Apr 2011 AP01 Appointment of Mr Alan Steele as a director
07 Mar 2011 AD01 Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 7 March 2011
17 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006
05 Oct 2010 AA Full accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/05/2023 under section 1088 of the Companies Act 2006
23 Feb 2010 CH01 Director's details changed for Selina Russell on 14 January 2010
23 Feb 2010 CH01 Director's details changed for Jennifer Irvine on 13 January 2010