- Company Overview for PAYBYPHONE LIMITED (05060103)
- Filing history for PAYBYPHONE LIMITED (05060103)
- People for PAYBYPHONE LIMITED (05060103)
- Charges for PAYBYPHONE LIMITED (05060103)
- More for PAYBYPHONE LIMITED (05060103)
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) |
---|---|---|---|
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
03 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2014 | TM01 | Termination of appointment of Graham John Bird as a director on 5 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Robin Henry Richard Bevan as a director on 5 August 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
23 Dec 2013 | AA | Accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts made up to 25 March 2012 | |
20 Apr 2012 | CERTNM |
Company name changed verrus (uk) LIMITED\certificate issued on 20/04/12
|
|
07 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts made up to 27 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
31 Mar 2011 | TM01 | Termination of appointment of Desmond Griffin as a director | |
02 Mar 2011 | AA01 | Current accounting period extended from 31 December 2010 to 27 March 2011 | |
25 Feb 2011 | AP01 | Appointment of Mr Graham John Bird as a director | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jul 2010 | AD01 | Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR on 16 July 2010 | |
05 May 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 4 March 2010
|
|
13 Apr 2010 | TM02 | Termination of appointment of Stephen Foale as a secretary | |
13 Apr 2010 | TM01 | Termination of appointment of Alan Wilson as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Nicholas Morant as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Neil Podmore as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Stephen Foale as a director | |
13 Apr 2010 | AP01 | Appointment of Goerge William Eric David Earle as a director |