- Company Overview for PAINE MANWARING LIMITED (02739418)
- Filing history for PAINE MANWARING LIMITED (02739418)
- People for PAINE MANWARING LIMITED (02739418)
- Charges for PAINE MANWARING LIMITED (02739418)
- More for PAINE MANWARING LIMITED (02739418)
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) |
---|---|---|---|
01 Aug 2016 | CH01 | Director's details changed for Mr James Michael Preston on 1 August 2016 | |
28 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Andrew David Prager on 27 July 2016 | |
04 Apr 2016 | AP03 | Appointment of Mr Sam Hugh Ede as a secretary on 1 April 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Feargal Ciaran Woods as a secretary on 1 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Sam Hugh Ede as a director on 1 April 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
18 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Robert William Grigson as a director on 16 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr James Michael Preston as a director on 16 January 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
25 Sep 2014 | AUD | Auditor's resignation | |
03 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | AP01 | Appointment of Mr Andrew David Prager as a director | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
10 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from Unit D Easting Close Dominion Way Worthing West Sussex BN14 8HQ United Kingdom on 10 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
10 Aug 2010 | AD01 | Registered office address changed from 7-11 Ardsheal Road Worthing West Sussex BN14 7RW on 10 August 2010 |