Advanced company searchLink opens in new window

PAYBYPHONE LIMITED

Company number 05060103

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)
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2015
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
  • GBP 280,708
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
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
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
  • GBP 280,708
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