- Company Overview for C.B. PAYNE (PLASTICS) LIMITED (01123482)
- Filing history for C.B. PAYNE (PLASTICS) LIMITED (01123482)
- People for C.B. PAYNE (PLASTICS) LIMITED (01123482)
- Charges for C.B. PAYNE (PLASTICS) LIMITED (01123482)
- More for C.B. PAYNE (PLASTICS) LIMITED (01123482)
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) |
---|---|---|---|
29 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
18 Mar 2019 | PSC01 | Notification of Barrie Richard Holliday Payne as a person with significant control on 1 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of Barrie Richard Holliday Payne as a person with significant control on 1 March 2019 | |
18 Mar 2019 | PSC07 | Cessation of Barrie Richard Holliday Payne as a person with significant control on 1 March 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
06 Apr 2018 | PSC01 | Notification of Barrie Richard Holliday Payne as a person with significant control on 6 April 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
15 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Apr 2015 | AD01 | Registered office address changed from Unit N.I.(A) Inchbrook Trading Estate Bath Road, Woodchester Stroud Glos GL5 5EY to Unit N1a Inchbrook Trading Estate Bath Road Woodchester Stroud Gloucestershire GL5 5EY on 10 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
07 Jun 2013 | MR01 | Registration of charge 011234820003 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders |