PAY LESS TAX LIMITED

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

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