PAY LESS TAX LIMITED

03890289
29 BATH ROAD PEASEDOWN ST. JOHN BATH BA2 8DJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 5 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 5 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 5 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 5 Buy now
02 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2020 accounts Annual Accounts 5 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 5 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 6 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 7 Buy now
11 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
25 Nov 2015 accounts Annual Accounts 7 Buy now
02 Jan 2015 annual-return Annual Return 3 Buy now
16 Sep 2014 accounts Annual Accounts 7 Buy now
12 Dec 2013 annual-return Annual Return 3 Buy now
12 Nov 2013 accounts Annual Accounts 6 Buy now
17 Dec 2012 annual-return Annual Return 3 Buy now
23 Jul 2012 accounts Annual Accounts 8 Buy now
19 Dec 2011 annual-return Annual Return 3 Buy now
26 Jul 2011 accounts Annual Accounts 7 Buy now
11 Mar 2011 officers Termination of appointment of secretary (Elizabeth Bijok) 1 Buy now
17 Dec 2010 annual-return Annual Return 3 Buy now
19 Aug 2010 accounts Annual Accounts 7 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
14 Dec 2009 officers Change of particulars for director (Mark Norbert Bijok) 2 Buy now
14 Dec 2009 officers Change of particulars for secretary (Elizabeth Jane Bijok) 1 Buy now
14 Sep 2009 accounts Annual Accounts 7 Buy now
05 Jan 2009 annual-return Return made up to 08/12/08; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 7 Buy now
14 Dec 2007 annual-return Return made up to 08/12/07; full list of members 2 Buy now
14 Nov 2007 capital Ad 12/03/07--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Nov 2007 accounts Amended Accounts 6 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: c/o mark n bijok & associates office 15 holly court 118 high street midsomer norton bath north somerset BA3 2DL 1 Buy now
07 Jun 2007 accounts Annual Accounts 6 Buy now
21 Mar 2007 capital Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Dec 2006 annual-return Return made up to 08/12/06; full list of members 6 Buy now
28 Jun 2006 accounts Annual Accounts 6 Buy now
25 Jan 2006 annual-return Return made up to 08/12/05; full list of members 6 Buy now
03 Nov 2005 accounts Annual Accounts 2 Buy now
22 Dec 2004 annual-return Return made up to 08/12/04; full list of members 6 Buy now
25 Oct 2004 accounts Annual Accounts 1 Buy now
12 Dec 2003 annual-return Return made up to 08/12/03; full list of members 6 Buy now
12 Apr 2003 accounts Annual Accounts 1 Buy now
05 Dec 2002 annual-return Return made up to 08/12/02; full list of members 6 Buy now
20 Nov 2002 accounts Annual Accounts 1 Buy now
17 Oct 2002 officers New secretary appointed 1 Buy now
17 Oct 2002 officers Secretary resigned 1 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: the business services centre unit 22 midsomer enterprise park radstock road midsomer norton BA3 2BB 1 Buy now
03 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2001 address Registered office changed on 21/12/01 from: unit 34 security house old mills trading estate paulton bristol avon BS39 7SU 1 Buy now
21 Dec 2001 annual-return Return made up to 08/12/01; full list of members 6 Buy now
03 Oct 2001 officers Secretary resigned 1 Buy now
03 Oct 2001 officers Director resigned 1 Buy now
03 Oct 2001 officers New director appointed 2 Buy now
03 Oct 2001 officers New secretary appointed 2 Buy now
25 Sep 2001 accounts Annual Accounts 2 Buy now
28 Dec 2000 annual-return Return made up to 08/12/00; full list of members 6 Buy now
14 Nov 2000 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
15 Mar 2000 officers New director appointed 2 Buy now
15 Mar 2000 officers New secretary appointed 2 Buy now
10 Dec 1999 officers Secretary resigned 2 Buy now
10 Dec 1999 officers Director resigned 2 Buy now
08 Dec 1999 incorporation Incorporation Company 12 Buy now