- Company Overview for PAYNE & CO LIMITED (07690394)
- Filing history for PAYNE & CO LIMITED (07690394)
- People for PAYNE & CO LIMITED (07690394)
- More for PAYNE & CO LIMITED (07690394)
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) |
---|---|---|---|
21 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
02 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
16 Mar 2016 | TM01 | Termination of appointment of Malcolm John Abbott as a director on 1 February 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Stuart Nicholas Taylor as a director on 1 February 2016 | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed for Jason Raymond Brown on 1 June 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Malcolm John Abbott on 1 June 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
01 Jul 2011 | NEWINC | Incorporation |