- Company Overview for PAUL ROBERT DEVELOPMENTS LTD (03550976)
- Filing history for PAUL ROBERT DEVELOPMENTS LTD (03550976)
- People for PAUL ROBERT DEVELOPMENTS LTD (03550976)
- Charges for PAUL ROBERT DEVELOPMENTS LTD (03550976)
- Insolvency for PAUL ROBERT DEVELOPMENTS LTD (03550976)
- More for PAUL ROBERT DEVELOPMENTS LTD (03550976)
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) |
---|---|---|---|
05 Mar 2003 | AA | Accounts for a small company made up to 30 April 2002 | |
02 Jun 2002 | 363s | Return made up to 23/04/02; full list of members | |
19 Feb 2002 | 288a | New secretary appointed | |
25 Jan 2002 | AA | Accounts for a small company made up to 30 April 2001 | |
01 Aug 2001 | 395 | Particulars of mortgage/charge | |
31 Jul 2001 | 395 | Particulars of mortgage/charge | |
01 May 2001 | 395 | Particulars of mortgage/charge | |
23 Apr 2001 | 363s | Return made up to 23/04/01; full list of members | |
23 Apr 2001 | 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 |
11 Apr 2001 | 395 | Particulars of mortgage/charge | |
20 Dec 2000 | AA | Accounts for a small company made up to 30 April 2000 | |
16 Oct 2000 | 287 | Registered office changed on 16/10/00 from: roxwell house cromwell centre stepfield witham essex CM8 3TH | |
26 Apr 2000 | 363s | Return made up to 23/04/00; full list of members | |
04 Feb 2000 | 395 | Particulars of mortgage/charge | |
01 Feb 2000 | 395 | Particulars of mortgage/charge | |
22 Nov 1999 | AA | Full accounts made up to 30 April 1999 | |
09 Jun 1999 | 363s | Return made up to 23/04/99; full list of members | |
23 Dec 1998 | 395 | Particulars of mortgage/charge | |
23 Dec 1998 | 395 | Particulars of mortgage/charge | |
23 Dec 1998 | 395 | Particulars of mortgage/charge | |
22 Dec 1998 | 395 | Particulars of mortgage/charge | |
14 Dec 1998 | RESOLUTIONS |
Resolutions
|
|
17 Aug 1998 | 287 | Registered office changed on 17/08/98 from: 144 main road danbury chelmsford essex CM3 4DT | |
09 Jun 1998 | 395 | Particulars of mortgage/charge | |
01 May 1998 | 288b | Director resigned |