FIDDES PAYNE LIMITED

02678291
UNIT 3, NETWORK 11, THORPE WAY, BANBURY, OXON UNIT 3 NETWORK 11, THORPE WAY BANBURY OX16 4XS

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 26 Buy now
13 May 2024 officers Appointment of director (Mr Benjamin Vincent St John White) 2 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 officers Termination of appointment of director (Benjamin Vincent St John White) 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 26 Buy now
23 Aug 2022 mortgage Registration of a charge 25 Buy now
19 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2022 accounts Annual Accounts 26 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 26 Buy now
19 Feb 2020 accounts Annual Accounts 27 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2019 resolution Resolution 36 Buy now
26 Jul 2019 capital Return of Allotment of shares 4 Buy now
04 Apr 2019 accounts Annual Accounts 27 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2018 officers Change of particulars for director (Earl of Aylesford Charles Heneage Finch-Knightley) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Jonathan Lawrence Sutton) 1 Buy now
05 Apr 2018 accounts Annual Accounts 27 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 officers Change of particulars for director (Jonathan Lawrence Sutton) 2 Buy now
08 Jan 2018 officers Change of particulars for director (Benjamin Vincent St John White) 2 Buy now
08 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2017 resolution Resolution 28 Buy now
09 Apr 2017 accounts Annual Accounts 26 Buy now
16 Jan 2017 address Move Registers To Sail Company With New Address 1 Buy now
13 Jan 2017 address Change Sail Address Company With New Address 1 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2017 officers Change of particulars for director (Jonathan Lawrence Sutton) 2 Buy now
31 May 2016 officers Termination of appointment of director (Robert Moorhouse) 1 Buy now
31 May 2016 officers Termination of appointment of director (Mark Garland Grahame) 1 Buy now
20 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jan 2016 annual-return Annual Return 12 Buy now
08 Jan 2016 officers Termination of appointment of director (Iain Hugh Macpherson) 1 Buy now
02 Jan 2016 accounts Annual Accounts 18 Buy now
07 Dec 2015 capital Return of Allotment of shares 2 Buy now
07 Dec 2015 resolution Resolution 9 Buy now
23 Jan 2015 accounts Annual Accounts 18 Buy now
19 Jan 2015 annual-return Annual Return 9 Buy now
16 Sep 2014 officers Change of particulars for director (Iain Hugh Macpherson) 2 Buy now
22 Jan 2014 annual-return Annual Return 9 Buy now
20 Jan 2014 accounts Annual Accounts 19 Buy now
16 Dec 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
09 Dec 2013 address Change Sail Address Company 1 Buy now
31 Jan 2013 officers Appointment of director (Mr Mark Garland Grahame) 3 Buy now
22 Jan 2013 annual-return Annual Return 8 Buy now
15 Jan 2013 accounts Annual Accounts 21 Buy now
13 Dec 2012 officers Appointment of director (Penelope Anne White) 2 Buy now
22 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 annual-return Annual Return 6 Buy now
04 Nov 2011 officers Appointment of director (Robert Moorhouse) 3 Buy now
02 Nov 2011 accounts Annual Accounts 21 Buy now
28 Jul 2011 officers Appointment of director (The Right Honourable Charles Heneage Finch-Knightley) 2 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
24 Nov 2010 accounts Annual Accounts 21 Buy now
07 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jun 2010 officers Termination of appointment of director (Kevin Briggs) 1 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jun 2010 resolution Resolution 19 Buy now
03 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2010 accounts Annual Accounts 21 Buy now
03 Feb 2010 annual-return Annual Return 7 Buy now
03 Feb 2010 officers Change of particulars for director (Benjamin Vincent White) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Jonathan Lawrence Sutton) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Kevin Briggs) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr Christopher John Vincent White) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Iain Hugh Macpherson) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Benjamin Vincent White) 1 Buy now
01 Feb 2010 officers Appointment of director (Benjamin Vincent White) 5 Buy now
01 Dec 2009 officers Appointment of director (Kevin Briggs) 2 Buy now
13 Nov 2009 capital Return of Allotment of shares 2 Buy now
13 Nov 2009 miscellaneous Miscellaneous 1 Buy now
13 Nov 2009 resolution Resolution 1 Buy now
06 Aug 2009 capital Ad 01/04/09\gbp si 76936@0.05=3846.8\gbp ic 5770.2/9617\ 2 Buy now
06 Aug 2009 officers Director appointed jonathan lawrence sutton 2 Buy now
13 Apr 2009 accounts Annual Accounts 19 Buy now
08 Apr 2009 auditors Auditors Resignation Company 1 Buy now
27 Feb 2009 officers Appointment terminated secretary anthony bateman 1 Buy now
27 Feb 2009 officers Appointment terminated director roger clements 1 Buy now
26 Feb 2009 annual-return Return made up to 06/01/09; full list of members 5 Buy now
26 Feb 2009 address Location of register of members 1 Buy now
26 Feb 2009 officers Director's change of particulars / roger clements / 07/01/2008 1 Buy now
26 Feb 2009 capital Ad 15/07/08\gbp si 1154@0.05=57.7\gbp ic 5713/5770.7\ 2 Buy now
17 Jul 2008 accounts Annual Accounts 10 Buy now
30 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
13 Mar 2008 capital Capitals not rolled up 2 Buy now
27 Feb 2008 annual-return Return made up to 06/01/08; full list of members; amend 8 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
11 Jan 2008 annual-return Return made up to 06/01/08; full list of members 3 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
31 Mar 2007 accounts Annual Accounts 10 Buy now
23 Jan 2007 annual-return Return made up to 06/01/07; full list of members 8 Buy now
25 May 2006 officers New director appointed 2 Buy now