- Company Overview for PAINE AND STEWART LIMITED (06123178)
- Filing history for PAINE AND STEWART LIMITED (06123178)
- People for PAINE AND STEWART LIMITED (06123178)
- Charges for PAINE AND STEWART LIMITED (06123178)
- More for PAINE AND STEWART LIMITED (06123178)
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 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 1 1 New Mills Forest Road Lydney Gloucestershire GL15 4ET England to 1 New Mills Forest Road Lydney Gloucestershire GL15 4ET on 1 September 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 13-17 Paradise Square Sheffield S1 2DE to 1 1 New Mills Forest Road Lydney Gloucestershire GL15 4ET on 29 August 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
10 Dec 2010 | TM02 | Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary | |
10 Dec 2010 | AD01 | Registered office address changed from Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ on 10 December 2010 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2010 | CH01 | Director's details changed for Sophie Emma Stewart on 21 July 2010 | |
05 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
03 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
11 May 2007 | 395 | Particulars of mortgage/charge | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|