Advanced company searchLink opens in new window

PAYNE STEWART & CO LTD

Company number 03452616

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)
30 Oct 2003 288a New director appointed
30 Oct 2003 288a New director appointed
30 Oct 2003 288b Director resigned
24 Oct 2003 363s Return made up to 20/10/03; full list of members
07 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
01 Jul 2003 CERTNM Company name changed bond vintners LIMITED\certificate issued on 01/07/03
16 Jan 2003 363s Return made up to 20/10/02; full list of members
01 Nov 2002 AA Full accounts made up to 31 December 2001
12 Feb 2002 288b Director resigned
01 Nov 2001 AA Full accounts made up to 31 December 2000
26 Oct 2001 363s Return made up to 20/10/01; full list of members
17 May 2001 395 Particulars of mortgage/charge
02 Nov 2000 AA Full accounts made up to 31 December 1999
24 Oct 2000 363s Return made up to 20/10/00; full list of members
24 Oct 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
23 Nov 1999 288a New director appointed
25 Oct 1999 363s Return made up to 20/10/99; full list of members
16 Sep 1999 AA Full accounts made up to 31 December 1998
19 Nov 1998 363s Return made up to 20/10/98; full list of members
13 Aug 1998 225 Accounting reference date extended from 31/10/98 to 31/12/98
31 Jul 1998 287 Registered office changed on 31/07/98 from: field place broadbridge heath horsham west sussex RH12 3PB
27 Nov 1997 287 Registered office changed on 27/11/97 from: 6-8 underwood street london N1 7JQ
27 Nov 1997 288b Secretary resigned
27 Nov 1997 288a New secretary appointed
18 Nov 1997 88(2)R Ad 14/11/97--------- £ si 998@1=998 £ ic 2/1000