Advanced company searchLink opens in new window

PAINE AND STEWART LIMITED

Company number 06123178

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)
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
  • GBP 1,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • ELRES ‐ Elective resolution
21 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution